Search icon

KS&D PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: KS&D PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KS&D PROPERTY HOLDINGS, 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: 30 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2012 (12 years ago)
Document Number: L12000149778
FEI/EIN Number 46-1477600

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

Address: 200 SOUTH ANDREWS AVENUE, 8th FLOOR, FORT LAUDERDALE, FL, 33301, US
Mail Address: 200 SOUTH ANDREWS AVENUE, 8th FLOOR, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRWAN CHRISTOPHER L Managing Member 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
SPELLACY PATRICK S Managing Member 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
DANNER SCOTT E Managing Member 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301
KIRWAN CHRISTOPHER L Agent 200 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 200 SOUTH ANDREWS AVENUE, 8th FLOOR, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2013-04-20 200 SOUTH ANDREWS AVENUE, 8th FLOOR, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 200 SOUTH ANDREWS AVENUE, 8th FLOOR, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT AND NAME CHANGE 2012-12-17 KS&D PROPERTY HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State