Entity Name: | KPP SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KPP SERVICES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Mar 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000048365 |
FEI/EIN Number |
46-5224610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 Pheasant Run, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 215 Pheasant Run, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENNINGTON KIMBERLY L | Manager | 215 Pheasant Run, PONTE VEDRA BEACH, FL, 32082 |
Pennington Kimberly | Agent | 215 Pheasant Run, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2020-08-20 | KPP SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-12 | 215 Pheasant Run, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-12 | 215 Pheasant Run, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2019-08-12 | 215 Pheasant Run, PONTE VEDRA BEACH, FL 32082 | - |
REINSTATEMENT | 2017-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-13 | Pennington, Kimberly | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
LC Name Change | 2020-08-20 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-11-13 |
Reg. Agent Resignation | 2017-09-14 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-20 |
Reg. Agent Change | 2014-07-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State