Entity Name: | KDA PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KDA PROPERTIES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | L09000104861 |
FEI/EIN Number |
271225150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 E TARPON AVENUE, TARPON SPRINGS, FL, 34689 |
Mail Address: | 11 E TARPON AVENUE, TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRIOTIS George C | Manager | 11 E TARPON AVENUE, TARPON SPRINGS, FL, 34689 |
ANDRIOTIS George C | Agent | 11 E TARPON AVENUE, TARPON SPRINGS, FL, 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000043043 | THE TARPON HOUSE | EXPIRED | 2019-04-04 | 2024-12-31 | - | 11 EAST TARPON AVENUE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-06 | ANDRIOTIS, George C | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-15 | 11 E TARPON AVENUE, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2011-04-15 | 11 E TARPON AVENUE, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-15 | 11 E TARPON AVENUE, TARPON SPRINGS, FL 34689 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000156480 | TERMINATED | 1000000449985 | PINELLAS | 2012-12-28 | 2033-01-16 | $ 451.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-04-22 |
REINSTATEMENT | 2023-12-18 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State