Search icon

KAT PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: KAT PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAT PRODUCTIONS, 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: 01 Nov 2011 (13 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 01 Dec 2011 (13 years ago)
Document Number: L11000124109
FEI/EIN Number 45-3710304

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

Mail Address: 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL, 32216, US
Address: 9802 BAYMEADOWS RD #12-103, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNORS KATHRYN L Managing Member 9802 BAYMEADOWS RD #12-103, JACKSONVILLE, FL, 32257
CONNORS KATHRYN L President 9802 BAYMEADOWS RD #12-103, JACKSONVILLE, FL, 32256
KEVIN S. GREEN, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000061529 CKJ STUDIO ACTIVE 2022-05-17 2027-12-31 - 9802 BAYMEADOWS RD #12-103, JACKSONVILLE, FL, 32257
G20000055153 CKJ STUDIO ACTIVE 2020-05-18 2025-12-31 - 4540 SOUTHSIDE BLVD STE 303, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-24 9802 BAYMEADOWS RD #12-103, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL 32216 -
LC ARTICLE OF CORRECTION 2011-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State