Search icon

KETONE TECHNOLOGIES, LLC - Florida Company Profile

Company Details

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

KETONE TECHNOLOGIES, 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: 07 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: L17000053362
FEI/EIN Number 82-0846416

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

Address: 2780 E FOWLER AVE, #226, TAMPA, FL, 33612, US
Mail Address: 2780 E FOWLER AVE, #226, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AGOSTINO DOMINIC P President 2780 E FOWLER AVE, TAMPA, FL, 33612
ARI D'AGOSTINO CSILLA Chief Executive Officer 2780 E FOWLER AVE, TAMPA, FL, 33612
ARI D'AGOSTINO CSILLA Secretary 2780 E FOWLER AVE, TAMPA, FL, 33612
ARI D'AGOSTINO CSILLA Treasurer 2780 E FOWLER AVE, TAMPA, FL, 33612
KETONE TECHNOLOGIES, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-07 - -
REGISTERED AGENT NAME CHANGED 2020-02-07 Ketone Technologies LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 2780 E FOWLER AVE, #226, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 2780 E FOWLER AVE, #226, TAMPA, FL 33612 -
LC AMENDMENT 2017-04-06 - -
CHANGE OF MAILING ADDRESS 2017-04-06 2780 E FOWLER AVE, #226, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-02-07
ANNUAL REPORT 2018-06-27
LC Amendment 2017-04-06
Florida Limited Liability 2017-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State