Search icon

KIPKAY VIDEOS, LLC - Florida Company Profile

Company Details

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

KIPKAY VIDEOS, 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: 07 Jul 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000071952
FEI/EIN Number NOT APPLICABLE

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

Address: 4452 46TH AVE SOUTH, ST PETERSBURG, FL, 33711
Mail Address: 4905 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEDERSHA KIP Managing Member 4452 46TH AVE SOUTH, ST PETERSBURG, FL, 33711
Kedersha Kip Agent 4452 46TH AVE SOUTH, ST PETERSBURG, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000074762 KIPKAY VIDEOS EXPIRED 2010-08-13 2015-12-31 - P.O. BOX 104, 4905 34TH ST S, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 Kedersha, Kip -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 4452 46TH AVE SOUTH, ST PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2014-01-09 4452 46TH AVE SOUTH, ST PETERSBURG, FL 33711 -
PENDING REINSTATEMENT 2012-09-25 - -
REINSTATEMENT 2012-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-09-25
Florida Limited Liability 2010-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State