Search icon

KNA WELDING, LLC - Florida Company Profile

Company Details

Entity Name: KNA WELDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KNA WELDING, 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: 17 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: L14000009626
FEI/EIN Number 46-4574794

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

Address: 15400 WILHELM RD, BROOKSVILLE, FL, 34613, US
Mail Address: 15400 WILHELM RD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGHE KEITH Managing Member 15400 WILHELM RD, BROOKSVILLE, FL, 34613
Aughe Allan J Agent 15400 WILHELM RD, BROOKSVILLE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007495 MML WELDING EXPIRED 2014-01-22 2019-12-31 - 15400 WILHELM RD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-08 15400 WILHELM RD, BROOKSVILLE, FL 34613 -
REINSTATEMENT 2018-08-08 - -
REGISTERED AGENT NAME CHANGED 2018-08-08 Aughe, Allan James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-10-04
REINSTATEMENT 2021-11-15
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-08-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State