Search icon

KSS OF SOUTHWEST FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: KSS OF SOUTHWEST FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KSS OF SOUTHWEST FLORIDA 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: 09 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2018 (7 years ago)
Document Number: L12000128844
FEI/EIN Number 46-1172595

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

Address: 500 US 41 Bypass South, VENICE, FL, 34285, US
Mail Address: 500 US 41 Bypass South, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWHNEY KEITH Managing Member 890 Hillcrest Dr, Nokomis, FL, 34275
SAWHNEY KEITH Agent 890 Hillcrest Drive, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-02 SAWHNEY, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 890 Hillcrest Drive, Nokomis, FL 34275 -
REINSTATEMENT 2018-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 500 US 41 Bypass South, 101, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2015-02-18 500 US 41 Bypass South, 101, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-31
REINSTATEMENT 2018-02-02
CORLCDSMEM 2016-08-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-18

Date of last update: 02 May 2025

Sources: Florida Department of State