Search icon

KKS VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: KKS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KKS VENTURES, 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: 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: 10 Dec 2014 (10 years ago)
Date of dissolution: 08 Jul 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: L14000188474
FEI/EIN Number 47-2514753

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

Address: 3030 N. Rocky Point Dr., Suite 150-A, Tampa, FL, 33607, US
Mail Address: 8 PIKE ST., NEWBURYPORT, MA, 01950, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
MELBY KENNETH JSR. Manager 8 Pike St., Newburyport, MA, 01950
MELBY KENNETH JJR. Authorized Member 11008 HICKORY SCHOOL RD, WILLIAMSPORT, MD, 21795
MELBY STEVEN S Authorized Member 18 CATALPA, MARTINSBURG, WV, 25404
Melby Gloria SR. Manager 8 Pike St., Newburyport, MA, 01950

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 3030 N. Rocky Point Dr., Suite 150-A, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-02-07 3030 N. Rocky Point Dr., Suite 150-A, Tampa, FL 33607 -
LC STMNT OF RA/RO CHG 2018-09-19 - -
REGISTERED AGENT NAME CHANGED 2018-09-19 REGISTERED AGENTS INC. -

Documents

Name Date
LC Voluntary Dissolution 2019-07-08
ANNUAL REPORT 2019-02-07
CORLCRACHG 2018-09-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-20
Florida Limited Liability 2014-12-10

Date of last update: 02 May 2025

Sources: Florida Department of State