Search icon

KINSHUK BOSE MD PLLC - Florida Company Profile

Company Details

Entity Name: KINSHUK BOSE MD PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINSHUK BOSE MD PLLC 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: 13 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L14000006331
FEI/EIN Number 46-4594259

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

Address: 17691 Azul Drive, Lakewood Ranch, FL, 34202, US
Mail Address: 17691 Azul Drive, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSE KINSHUK Managing Member 17691 Azul Drive, Lakewood Ranch, FL, 34202
BOSE KINSHUK Agent 17691 Azul Drive, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 17691 Azul Drive, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2025-01-13 17691 Azul Drive, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 17691 Azul Drive, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1415 2nd Street, Apt 407, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2020-01-16 1415 2nd Street, Apt 407, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1415 2nd Street, Apt 407, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2016-04-29 BOSE, KINSHUK -
REINSTATEMENT 2016-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State