Search icon

KSD & ASSOCIATES - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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