Search icon

KD HOLDINGS SOUTHWEST, LLC - Florida Company Profile

Company Details

Entity Name: KD HOLDINGS SOUTHWEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KD HOLDINGS SOUTHWEST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000084168
FEI/EIN Number 46-3014384

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

Address: 3035 NW STONEY CREEK AVE, JENSEN BEACH, FL, 34957, US
Mail Address: 3035 NW STONEY CREEK AVE, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALESTRANT KENNETH J Managing Member 4007 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34982
PALESTRANT KENNETH J Agent 3035 NW STONEY CREEK AVE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 PALESTRANT, KENNETH J -
LC AMENDMENT AND NAME CHANGE 2017-02-28 KD HOLDINGS SOUTHWEST, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 3035 NW STONEY CREEK AVE, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2017-02-28 3035 NW STONEY CREEK AVE, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-06 3035 NW STONEY CREEK AVE, JENSEN BEACH, FL 34957 -

Documents

Name Date
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-01-30
LC Amendment and Name Change 2017-02-28
AMENDED ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-08-06
ANNUAL REPORT 2014-02-06
Florida Limited Liability 2013-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State