Search icon

KTLS, LLC

Company Details

Entity Name: KTLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L10000071442
FEI/EIN Number 272967648
Address: 6565 64th Way North, Pinellas Park, FL, 33781, US
Mail Address: 6565 64th Way North, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KTLS LLC 401K PLAN 2023 272967648 2024-07-31 KTLS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 7272241847
Plan sponsor’s address 6565 64TH WAY N, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SHAWN WOODWORTH
Valid signature Filed with authorized/valid electronic signature
KTLS LLC 401K PLAN 2022 272967648 2023-07-26 KTLS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 7272241847
Plan sponsor’s address 6565 64TH WAY N, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing SHAWN WOODWORTH
Valid signature Filed with authorized/valid electronic signature
KTLS LLC 401K PLAN 2021 272967648 2022-10-14 KTLS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 7272241847
Plan sponsor’s address 6565 64TH WAY N, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing SHAWN WOODWORTH
Valid signature Filed with authorized/valid electronic signature
KTLS LLC 401K PLAN 2020 272967648 2021-07-30 KTLS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 7272241847
Plan sponsor’s address 6565 64TH WAY N, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing SHAWN WOODWORTH
Valid signature Filed with authorized/valid electronic signature
KTLS LLC 401K PLAN 2019 272967648 2020-10-10 KTLS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 7272241847
Plan sponsor’s address 6565 64TH WAY N, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2020-10-10
Name of individual signing SHAWN WOODWORTH
Valid signature Filed with authorized/valid electronic signature
KTLS LLC 401K PLAN 2018 272967648 2019-07-30 KTLS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 7272241847
Plan sponsor’s address 6565 64TH WAY N, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing SHAWN WOODWORTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Woodworth Shawn Agent 6565 64th Way North, Pinellas Park, FL, 33781

Manager

Name Role Address
WOODWORTH SHAWN Manager 6565 64th Way North, Pinellas Park, FL, 33781
WOODWORTH LINDSEY D Manager 6565 64th Way North, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-07 Woodworth, Shawn No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 6565 64th Way North, Pinellas Park, FL 33781 No data
LC AMENDMENT 2018-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 6565 64th Way North, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2018-01-27 6565 64th Way North, Pinellas Park, FL 33781 No data

Documents

Name Date
REINSTATEMENT 2024-01-12
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-07
LC Amendment 2018-08-15
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State