Search icon

KILO DELTA TACTICAL DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: KILO DELTA TACTICAL DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KILO DELTA TACTICAL DESIGNS 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: 19 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000030993
FEI/EIN Number 47-3195788

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

Address: 17529 Marsh Rd, Lutz, FL, 33558, UN
Mail Address: 3427 CARDINAL FEATHER DR, LAND O LAKES, FL, 34638, UN
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORION STEVEN W Manager 3427 Cardinal Feather Dr, Land O Lakes, FL, 34638
Dorion Brian P Auth 17529 Marsh Rd, Lutz, FL, 33558
DORION STEVEN Agent 3427 CARDINAL FEATHER DR, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139799 KILO DELTA TACTICAL ACTIVE 2024-11-15 2029-12-31 - 3427 CARDINAL FEATHER DR., LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 17529 Marsh Rd, Lutz, FL 33558 UN -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 DORION, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-20

Date of last update: 02 May 2025

Sources: Florida Department of State