Search icon

KDTN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: KDTN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KDTN ENTERPRISES 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: 08 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: L16000048080
FEI/EIN Number 81-1726593

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

Address: 4113 Alesbury Drive, jacksonville, FL, 32224, US
Mail Address: 4113 Alesbury drive, jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMA KHALID Sr. President 4113 ALESBURY DR, JACKSONVILLE, FL, 32224
PILGRIM LISA KCPA Agent 8833 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-02-18 KDTN ENTERPRISES LLC -
REGISTERED AGENT NAME CHANGED 2022-02-18 PILGRIM, LISA K, CPA -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 8833 PERIMETER PARK BLVD, SUITE 504, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 4113 Alesbury Drive, jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2022-01-29 4113 Alesbury Drive, jacksonville, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
LC Amendment and Name Change 2022-02-18
AMENDED ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State