Search icon

4KAY, LLC - Florida Company Profile

Company Details

Entity Name: 4KAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4KAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: L13000107840
FEI/EIN Number 46-3858266

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

Address: 1698 ESSEX LANE, RIVIERA BEACH, FL, 33404, US
Mail Address: 1113 Aspen Glen Drive, Hamden, CT, 06518, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL TIANNA L Managing Member 1113 Aspen Glen Drive, Hamden, CT, 06518
SLYDELL TAJA C Managing Member 1698 ESSEX LANE, RIVIERA BEACH, FL, 33404
SLYDELL TOIRIAH S Managing Member 1698 ESSEX LANE, RIVIERA BEACH, FL, 33404
SLYDELL TYONDRA L Managing Member 1113 Aspen Glen Drive, Hamden, CT, 06518
SLYDELL ZETTY H Agent 1698 ESSEX LANE, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 1698 ESSEX LANE, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2023-04-14 SLYDELL, ZETTY H. -
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 1698 ESSEX LANE, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 1698 ESSEX LANE, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2020-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-06-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State