Entity Name: | KIP AND SON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KIP AND SON 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. |
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: | 23 May 2016 (9 years ago) |
Date of dissolution: | 12 Feb 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2025 (3 months ago) |
Document Number: | L16000104786 |
FEI/EIN Number |
06-2927772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 164 clear lake drive, ENGLEWOOD, FL, 34223, US |
Mail Address: | 164 clear lake drive, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DAVID C | Agent | 2400 N BEACH RD #6, ENGLEWOOD, FL, 34223 |
MILLER DAVID C | Authorized Member | 2400 N BEACH RD #6, ENGLEWOOD, FL, 34223 |
MILLER PATRICIA P | Authorized Member | 2400 N BEACH RD #6, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 164 clear lake drive, ENGLEWOOD, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-14 | 164 clear lake drive, ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2024-11-14 | 164 clear lake drive, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-10 | 2400 N BEACH RD #6, ENGLEWOOD, FL 34223 | - |
CONVERSION | 2016-05-23 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000161367 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-12 |
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State