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