Search icon

KERB SCAPES LLC

Company Details

Entity Name: KERB SCAPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jun 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000067801
FEI/EIN Number 272918343
Address: 105 Quiet Circle, Port Orange, FL, 32128, US
Mail Address: 105 Quiet Circle, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Durkin Mark V Agent 105 Quiet Circle, Port Orange, FL, 32128

Manager

Name Role Address
Durkin Mark V Manager 105 Quiet Circle, Port Orange, FL, 32128
DURKIN DEREK A Manager 105 Quiet Circle, Port Orange, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 105 Quiet Circle, Port Orange, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 105 Quiet Circle, Port Orange, FL 32128 No data
CHANGE OF MAILING ADDRESS 2019-04-03 105 Quiet Circle, Port Orange, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2019-04-03 Durkin, Mark V No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000473300 ACTIVE 19-128-D4 LEON 2019-12-23 2026-09-16 $90,656.40 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2020-05-02
REINSTATEMENT 2019-04-03
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-26
Florida Limited Liability 2010-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State