Search icon

KE CAPITAL INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: KE CAPITAL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KE CAPITAL INVESTMENTS 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: 10 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2024 (10 months ago)
Document Number: L12000089827
FEI/EIN Number 46-0696195

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

Address: 4101 E. Moody Blvd, Bunnell, FL, 32110, US
Mail Address: 4 Fanwood Ct, PALM COAST, FL, 32137, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS KEITH C Manager 4 Fanwood Ct, PALM COAST, FL, 32137
Atkins Evelyn Agent 4 Fanwood Ct, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048035 KINETIC EQUITY CAPITAL INVESTMENTS ACTIVE 2024-04-09 2029-12-31 - 4101 E. MOODY BLVD. SUITE 218, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-21 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 Atkins, Evelyn -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 4 Fanwood Ct, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 4101 E. Moody Blvd, 218, Bunnell, FL 32110 -
REINSTATEMENT 2020-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-06-07 4101 E. Moody Blvd, 218, Bunnell, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
LC Amendment 2024-06-21
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-08-05
AMENDED ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State