Search icon

KD DID DESIGNS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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