Search icon

KASHADA CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: KASHADA CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KASHADA CONTRACTING 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: 19 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000031298
FEI/EIN Number 27-3722409

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

Address: 5310 14TH ST W, LOT 64, BRADENTON, FL, 34207, US
Mail Address: 5310 14TH ST W, LOT 64, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHENEY KEVIN L Manager 5310 14TH ST W, BRADENTON, FL, 34207
KEVIN MATHENEY L Agent 5310 14TH ST W, BRADENTON, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119400 SHUTTER BY THE BAY ACTIVE 2020-09-14 2025-12-31 - 5310 14 TH ST WEST, LOT 64, BRADENTON, FL, 34207
G20000069944 SHUTTERS BY THE BAY ACTIVE 2020-06-21 2025-12-31 - 914 42ND AVE NE, ST PTERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-06-20 - -
REGISTERED AGENT NAME CHANGED 2017-06-20 KEVIN, MATHENEY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-09-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-06-20
Florida Limited Liability 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State