Search icon

DOUGLAS J KUCHLE BUILDING CONTRACTOR, LLC - Florida Company Profile

Company Details

Entity Name: DOUGLAS J KUCHLE BUILDING CONTRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGLAS J KUCHLE BUILDING CONTRACTOR, 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: 10 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: L15000206372
FEI/EIN Number 81-1936218

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

Address: 2962 Feather Dr., Clearwater, FL, 33759, US
Mail Address: 13532 74th Ave N, Seminole, FL, 33776, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUCHLE DOUGLAS J President 2962 Feather Dr., Clearwater, FL, 33759
CORZO ANA Manager 13532 74th Ave N, Seminole, FL, 33776
KUCHLE DOUGLAS J Agent 2962 Feather Dr, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2962 Feather Dr., Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2020-06-29 2962 Feather Dr., Clearwater, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2962 Feather Dr, Clearwater, FL 33759 -
REINSTATEMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 KUCHLE, DOUGLAS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State