Search icon

KERSDALE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: KERSDALE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KERSDALE HOLDINGS, 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: 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: 22 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2012 (13 years ago)
Document Number: L10000031305
FEI/EIN Number 272212410

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

Address: 6911 BRYAN DAIRY ROAD, STE 210, LARGO, FL, 33777, US
Mail Address: 6911 BRYAN DAIRY ROAD, STE 210, LARGO, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANEJA Supriya S Managing Member 6911 BRYAN DAIRY ROAD, LARGO, FL, 33777
TANEJA MANJU Managing Member 6911 BRYAN DAIRY ROAD, LARGO, FL, 33777
taneja Jugal Manager 6911 Bryan Dairy Rd Ste 210, Largo, FL, 337771641
TANEJA Supriya S Agent 6911 BRYAN DAIRY ROAD, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-19 TANEJA, Supriya S -
LC AMENDMENT 2012-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 6911 BRYAN DAIRY ROAD, STE 210, LARGO, FL 33777 -
CHANGE OF MAILING ADDRESS 2011-04-29 6911 BRYAN DAIRY ROAD, STE 210, LARGO, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 6911 BRYAN DAIRY ROAD, STE 210, LARGO, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State