Search icon

KSR PERFORMANCE & FABRICATION, LLC - Florida Company Profile

Company Details

Entity Name: KSR PERFORMANCE & FABRICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KSR PERFORMANCE & FABRICATION, 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: 11 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L11000092280
FEI/EIN Number 452977103

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

Address: 3016 NE 20th Way, Gainesville, FL, 32609, US
Mail Address: 3016 NE 20th Way, Gainesville, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role
KSR PERFORMANCE HOLDINGS, INC. Authorized Member
KSR PERFORMANCE HOLDINGS, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080328 KSR PERFORMANCE & FABRICATION EXPIRED 2011-08-12 2016-12-31 - 7426 NW 127TH PLACE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-01-19 KSR PERFORMANCE & FABRICATION, LLC -
REGISTERED AGENT NAME CHANGED 2021-01-19 KSR PERFORMANCE HOLDINGS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 3016 NE 20th Way, Gainesville, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 3016 NE 20th Way, Gainesville, FL 32609 -
CHANGE OF MAILING ADDRESS 2020-01-22 3016 NE 20th Way, Gainesville, FL 32609 -
REINSTATEMENT 2013-12-03 - -
PENDING REINSTATEMENT 2013-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
LC Amendment and Name Change 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State