Entity Name: | KEC INSURANCE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Feb 2013 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Jul 2018 (7 years ago) |
Document Number: | L13000025949 |
FEI/EIN Number | 37-4626098 |
Address: | 7235 FORST OAKS BLVD, SPRING HILL, FL, 34606, US |
Mail Address: | 7235 FORST OAKS BLVD, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LIBERTE ACCOUNTING SERVICE, INC. | Agent |
Name | Role | Address |
---|---|---|
Cacciola Kathy E | Owne | 7235 FORST OAKS BLVD, SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-19 | 7235 FORST OAKS BLVD, SPRING HILL, FL 34606 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-19 | 7235 FORST OAKS BLVD, SPRING HILL, FL 34606 | No data |
LC AMENDMENT AND NAME CHANGE | 2018-07-27 | KEC INSURANCE SERVICES LLC | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-27 | LIBERTE ACCOUNTING SERVICE INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-27 | 5901 US 19, STE 11B, NEW PORT RICHEY, FL 34652 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000422289 | TERMINATED | 1000000932452 | PASCO | 2022-08-31 | 2032-09-07 | $ 341.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
LC Amendment and Name Change | 2018-07-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State