Search icon

K.D.V. DESIGNS ARCHITECTS LLC - Florida Company Profile

Company Details

Entity Name: K.D.V. DESIGNS ARCHITECTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.D.V. DESIGNS ARCHITECTS 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000095359
FEI/EIN Number 200610711

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

Address: 137 SE 7TH PL., CAPE CORAL, FL, 33990, US
Mail Address: 137 SE 7TH PLACE, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTMAS DAVIDSON I Manager 137 SE 7TH PLACE, CAPE CORAL, FL, 33990
CHRISTMAS ARENE V Managing Member 137 SE 7TH PLACE, CAPE CORAL, FL, 33990
CHRISTMAS KASANDRA D Managing Member 137 SE 7TH PLACE, CAPE CORAL, FL, 33990
CHRISTMAS ISAIAH K Managing Member 137 SE 7TH PLACE, CAPE CORAL, FL, 33990
HECTOR EVA J Managing Member 137 SE 7TH PLACE, CAPE CORAL, FL, 33990
CHRISTMAS DAVIDSON I Agent 137 SE 7TH PLACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-23 CHRISTMAS, DAVIDSON I -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 137 SE 7TH PL., CAPE CORAL, FL 33990 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-23
REINSTATEMENT 2013-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State