Search icon

KEVIN KIERSTEAD LLC - Florida Company Profile

Company Details

Entity Name: KEVIN KIERSTEAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVIN KIERSTEAD 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000115234
FEI/EIN Number 271409442

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1708 N. Ronald Reagan Blvd., LONGWOOD, FL, 32750, US
Mail Address: 222 IBIS RD, LONGWOOD, FL, 32779
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIN KIERSTEAD President 222 IBIS RD, LONGWOOD, FL, 32779
KEVIN KIERSTEAD D Agent 222 IBIS RD, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111948 KEVIN'S HAIR SALON EXPIRED 2014-11-06 2019-12-31 - 1708 N. RONALD REAGAN BLVD., LONGWOOD, FL, 32750
G12000028290 FALLON LEIGH'S EXPIRED 2012-03-22 2017-12-31 - 1030 N. RONALD REAGAN BLVD., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 1708 N. Ronald Reagan Blvd., LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 222 IBIS RD, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2011-04-25 KEVIN, KIERSTEAD D -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State