Search icon

KATHRX CONSULTING, LLC. - Florida Company Profile

Company Details

Entity Name: KATHRX CONSULTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATHRX CONSULTING, 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: 18 Feb 2014 (11 years ago)
Document Number: L14000027528
FEI/EIN Number 46-4852586

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

Address: 635 COURT STREET, CLEARWATER, FL, 33756, US
Mail Address: 635 COURT STREET, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSAFATINOS KATHERINE Authorized Member 635 COURT STREET, CLEARWATER, FL, 33756
ARISTA WELLNESS Agent 635 COURT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061459 ARISTA WELLNESS ACTIVE 2020-06-02 2025-12-31 - 668 SNUG ISLAND, CLEARWATER BEACH, FL, 33767
G17000004519 AGNES & DORA BY KATHERINE EXPIRED 2017-01-12 2022-12-31 - 668 SNUG ISLAND, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 635 COURT STREET, SUITE 110, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2021-02-18 635 COURT STREET, SUITE 110, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2021-02-18 ARISTA WELLNESS -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 635 COURT STREET, SUITE 110, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State