Entity Name: | KSD & ASSOCIATES |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KSD & ASSOCIATES 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. |
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: | 27 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (13 years ago) |
Document Number: | L11000123030 |
FEI/EIN Number |
205344161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 W US HWY 92, Seffner, FL, 33584, US |
Mail Address: | 108 W US HWY 92, Seffner, FL, 33584, US |
ZIP code: | 33584 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIVENS-HOLMES KEYAUNTE L | Managing Member | 108 W US HWY 92, Seffner, FL, 33584 |
HOLMES MICHAEL | Manager | 108 W US HWY 92, Seffner, FL, 33584 |
GIVENS-HOLMES KEYAUNTE L | Agent | 108 W US HWY 92, Seffner, FL, 33584 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000050618 | D'Z BEAUTY SUPPLY, LLC | EXPIRED | 2013-05-30 | 2018-12-31 | - | 10902 SAILBROOKE DRIVE, RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 108 W US HWY 92, Seffner, FL 33584 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 108 W US HWY 92, Seffner, FL 33584 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 108 W US HWY 92, Seffner, FL 33584 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | GIVENS-HOLMES, KEYAUNTE L | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
AMENDED ANNUAL REPORT | 2015-08-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State