Search icon

KSM OF NORTH PORT, LLC - Florida Company Profile

Company Details

Entity Name: KSM OF NORTH PORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KSM OF NORTH PORT, 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: 21 Apr 2011 (14 years ago)
Document Number: L11000047877
FEI/EIN Number 451876698

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

Address: 2001 BOBCAT VILLAGE CENTER ROAD, NORTH PORT, FL, 34288, US
Mail Address: 2001 BOBCAT VILLAGE CENTER ROAD, NORTH PORT, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINNICH KRIS Manager 2001 BOBCAT VILLAGE CENTER ROAD, NORTH PORT, FL, 34288
MINNICH STACY Manager 2001 BOBCAT VILLAGE CENTER ROAD, NORTH PORT, FL, 34288
MINNICH KRIS Agent 2001 BOBCAT VILLAGE CENTER ROAD, NORTH PORT, FL, 34288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066168 TOLEDO BLADE ANIMAL CLINIC EXPIRED 2012-07-02 2017-12-31 - 3535 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 2001 BOBCAT VILLAGE CENTER ROAD, NORTH PORT, FL 34288 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-14 2001 BOBCAT VILLAGE CENTER ROAD, NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2013-11-14 2001 BOBCAT VILLAGE CENTER ROAD, NORTH PORT, FL 34288 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State