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. |
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 |
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 |
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 |
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 | - | - |
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