Search icon

KAMIANNE, LLC - Florida Company Profile

Company Details

Entity Name: KAMIANNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAMIANNE, 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: 10 Jun 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000112448
FEI/EIN Number 84-2019133

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

Address: 6209 WALSH LN, TAMPA, FL, 33625, US
Mail Address: 6209 WALSH LN, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDROSO CANO DARIEN Authorized Member 6209 WALSH LN, TAMPA, FL, 33625
PEDROSO CANO DARIEN Agent 6209 WALSH LN, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057616 PT'S PIZZA AND PASTA EXPIRED 2016-06-10 2021-12-31 - 7900 NW 27TH AVENUE #C03, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-15 6209 WALSH LN, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-15 6209 WALSH LN, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2019-11-15 6209 WALSH LN, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2019-11-15 PEDROSO CANO, DARIEN -
REINSTATEMENT 2019-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-06-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-11-15
REINSTATEMENT 2019-06-07
ANNUAL REPORT 2017-04-29
LC Amendment 2016-06-20
Florida Limited Liability 2016-06-10

Date of last update: 03 May 2025

Sources: Florida Department of State