Entity Name: | KS KOOL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Mar 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000044269 |
FEI/EIN Number | 46-2370007 |
Address: | 8310, Chasco Woods Blvd.,, PORT RICHEY,, FL, 34668, US |
Mail Address: | 8310, Chasco Woods Blvd.,, PORT RICHEY,, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUMTAZ SHAHID | Agent | 8310 CHASCO WOODS BLVD APT# E, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
MUMTAZ SHAHID | Manager | 8310 CHASCO WORDS BLVD. APT# E, PORT RICHEY, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007647 | BUDDIES DISCOUNT | EXPIRED | 2014-01-22 | 2019-12-31 | No data | 6808 RIDGE ROAD, PORT RICHEY, FL, 34667 |
G14000005837 | BUDDIES DISCOUNT | EXPIRED | 2014-01-16 | 2019-12-31 | No data | 6808 RIDGE ROAD, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 8310, Chasco Woods Blvd.,, Apt. E, PORT RICHEY,, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 8310, Chasco Woods Blvd.,, Apt. E, PORT RICHEY,, FL 34668 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000349328 | ACTIVE | 1000000894163 | PASCO | 2021-07-06 | 2041-07-14 | $ 3,624.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-04-10 |
Florida Limited Liability | 2013-03-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State