Entity Name: | K & S SEAL IT OF SOUTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
K & S SEAL IT OF SOUTH FLORIDA, 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: | 15 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Feb 2014 (11 years ago) |
Document Number: | L14000007950 |
FEI/EIN Number |
46-4540228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1471 NEPTUNE DRIVE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1471 NEPTUNE DRIVE, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLSON KENNETH | Managing Member | 1471 NEPTUNE DRIVE, BOYNTON BEACH, FL, 33426 |
MARCUS JOEL CPA | Agent | 676 WEST PROSPECT ROAD, FORT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000005751 | KC TILE RESTORATION | EXPIRED | 2014-01-16 | 2019-12-31 | - | 6793 PARK LANE EAST, LAKE WORTH, FL, 33449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-06 | 1471 NEPTUNE DRIVE, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2015-03-06 | 1471 NEPTUNE DRIVE, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 676 WEST PROSPECT ROAD, FORT LAUDERDALE, FL 33309 | - |
LC AMENDMENT | 2014-02-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State