Search icon

JAMES MICHAEL KASMIRSKI LLC

Company Details

Entity Name: JAMES MICHAEL KASMIRSKI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: L13000002151
FEI/EIN Number 461700846
Address: 154 Palazzo Ct, North Venice, FL, 34275, US
Mail Address: 154 Palazzo Ct, North Venice, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KASMIRSKI JAMES M Agent 154 PALAZZO CT, NORTH VENICE, FL, 34275

Managing Member

Name Role Address
KASMIRSKI JAMES M Managing Member 154 PALAZZO CT, NORTH VENICE, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086204 KAZ REAL ESTATE COMPANY ACTIVE 2024-07-18 2029-12-31 No data 154 PALAZZO CT, VENICE, FL, 34275
G16000139661 KAZ REAL ESTATE COMPANY EXPIRED 2016-12-28 2021-12-31 No data 5114 STATION WAY, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 154 Palazzo Ct, North Venice, FL 34275 No data
CHANGE OF MAILING ADDRESS 2021-01-04 154 Palazzo Ct, North Venice, FL 34275 No data
REINSTATEMENT 2020-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-28 KASMIRSKI, JAMES M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2015-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000101708 TERMINATED 1000000574737 MANATEE 2014-01-13 2024-01-15 $ 612.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-09
Reinstatement 2015-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State