Search icon

K D MAINTENANCE & JANITORIAL SERVICES LLC

Company Details

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

Agent

Name Role Address
GERALD, KENRICK Agent 12277 sw 55th street, suite 908, cooper city, FL 33330

Manager

Name Role Address
GERALD, KENRICK S, PRES Manager 112 marvin drive, spring lake, NC 28390

Fictitious Names

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

Events

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

Debts

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

Documents

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