Search icon

KDR PROPERTY MANAGEMENT PLC - Florida Company Profile

Company Details

Entity Name: KDR PROPERTY MANAGEMENT PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KDR PROPERTY MANAGEMENT PLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000081686
FEI/EIN Number 455574789

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

Address: 5121 SE 38th Street, Ocala, FL, 34480, US
Mail Address: P.O. BOX 667, Fairfield, FL, 32634, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS KIM M Managing Member 5121 SE 38th St., Ocala, FL, 34480
DAVIS KIM M Agent 5121 SE 38th St., Ocala, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111076 KIM DAVIS REALTY EXPIRED 2013-11-12 2018-12-31 - 1110 SW 15TH AVE., CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-31 5121 SE 38th Street, Ocala, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 5121 SE 38th St., Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2016-04-23 5121 SE 38th Street, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2013-11-01 DAVIS, KIM M -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-01
REINSTATEMENT 2013-11-01
Florida Limited Liability 2012-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State