Search icon

SAN KEVI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SAN KEVI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN KEVI PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 2010 (14 years ago)
Document Number: L10000126299
FEI/EIN Number 274265680

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

Address: 12266 106TH AVENUE, SEMINOLE, FL, 33778
Mail Address: 12266 106TH AVENUE, SEMINOLE, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGINLEY HUGH Manager 12266 106TH AVENUE, SEMINOLE, FL, 33778
MCGINLEY GILLIAN Managing Member 12266 106TH AVENUE, SEMINOLE, FL, 33778
MCGINLEY HUGH Agent 12266 106TH AVENUE, SEMINOLE, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053986 COINVENIENT LAUNDROMAT EXPIRED 2014-06-04 2019-12-31 - 2172 MAIN ST., DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 12266 106TH AVENUE, SEMINOLE, FL 33778 -
CHANGE OF MAILING ADDRESS 2012-04-22 12266 106TH AVENUE, SEMINOLE, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-22 12266 106TH AVENUE, SEMINOLE, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State