Search icon

KASH, LLC - Florida Company Profile

Company Details

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

KASH, 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: 12 May 2010 (15 years ago)
Date of dissolution: 06 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: L10000051588
FEI/EIN Number NOT APPLICABLE

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

Address: 4912 Arthur St, HOLLYWOOD, FL, 33021, US
Mail Address: 4912 Arthur St, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTMAN RICHARD Managing Member 4912 Arthur St, HOLLYWOOD, FL, 33021
KOFSKY ELIZABETH Managing Member 4141 NORTH 35TH AVENUE, HOLLYWOOD, FL, 33021
HINSON ALBERT Managing Member 2208 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33023
ALTMAN ANDREA Managing Member 4912 ARTHUR STREET, HOLLYWOOD, FL, 33021
ALTMAN ANDREA Agent 4912 Arthur St, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 4912 Arthur St, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 4912 Arthur St, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-01-09 4912 Arthur St, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2014-10-30 ALTMAN, ANDREA -
LC AMENDMENT 2014-10-30 - -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-24
LC Amendment 2014-10-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-04
REINSTATEMENT 2012-10-29
ANNUAL REPORT 2011-01-19
Florida Limited Liability 2010-05-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State