Entity Name: | KD DID DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KD DID DESIGNS, 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. |
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: | 27 Dec 2013 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L13000177413 |
FEI/EIN Number |
46-4388167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 767 BLANDING BLVD., SUITE 106, ORANGE PARK, FL, 32065, US |
Mail Address: | 767 BLANDING BLVD., SUITE 106, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANE KRISTAN S | President | 2704 UPSET CT, GREEN COVE SPRINGS, FL, 32043 |
McKenney Jill C | Manager | 767 BLANDING BLVD., ORANGE PARK, FL, 32065 |
DANE KRISTAN S | Agent | 767 BLANDING BLVD., ORANGE PARK, FL, 32065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000101734 | KD DID DESIGNS, LLC | ACTIVE | 2018-09-14 | 2028-12-31 | - | 767 BLANDING BLVD., SUITE 106, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2018-09-28 | KD DID DESIGNS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-28 | 767 BLANDING BLVD., SUITE 106, ORANGE PARK, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2018-09-28 | 767 BLANDING BLVD., SUITE 106, ORANGE PARK, FL 32065 | - |
REINSTATEMENT | 2017-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | DANE, KRISTAN S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-05 |
LC Amendment and Name Change | 2018-09-28 |
ANNUAL REPORT | 2018-01-23 |
REINSTATEMENT | 2017-10-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State