Entity Name: | K D MAINTENANCE & JANITORIAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 26 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2023 (a year ago) |
Document Number: | L13000105752 |
FEI/EIN Number | 46-3281037 |
Address: | 12277 sw 55th street, suite 908, cooper city, FL 33330 |
Mail Address: | 12277 sw 55th street, suite 908, cooper city, FL 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERALD, KENRICK | Agent | 12277 sw 55th street, suite 908, cooper city, FL 33330 |
Name | Role | Address |
---|---|---|
GERALD, KENRICK S, PRES | Manager | 112 marvin drive, spring lake, NC 28390 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000055972 | K D JUNK AROUND THE CLOCK | EXPIRED | 2017-05-19 | 2022-12-31 | No data | 9680 W DAFFODIL LANE, NONE, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 12277 sw 55th street, suite 908, cooper city, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 12277 sw 55th street, suite 908, cooper city, FL 33330 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 12277 sw 55th street, suite 908, cooper city, FL 33330 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-22 | GERALD, KENRICK | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000701498 | ACTIVE | 1000000845521 | BROWARD | 2019-10-21 | 2029-10-23 | $ 400.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-07 |
REINSTATEMENT | 2023-11-10 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-08-10 |
ANNUAL REPORT | 2019-09-07 |
ANNUAL REPORT | 2018-09-03 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State