Search icon

BREATH OF KINDNESS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BREATH OF KINDNESS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREATH OF KINDNESS SERVICES, 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: 23 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: L18000101838
FEI/EIN Number 825380641

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

Address: 1605 Elk Spring Dr, Brandon, FL, 33511, US
Mail Address: PO Box 2369, BRANDON, FL, 33509, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEAPE VERDEAIN W Manager PO Box 2369, BRANDON, FL, 33509
Teape Semetra Agent 1605 Elk Spring Dr, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005457 BOK SERVICES ACTIVE 2022-01-14 2027-12-31 - PO BOX 2369, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1605 Elk Spring Dr, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1605 Elk Spring Dr, Brandon, FL 33511 -
LC AMENDMENT 2023-08-28 - -
CHANGE OF MAILING ADDRESS 2022-01-14 1605 Elk Spring Dr, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2022-01-14 Teape, Semetra -
LC NAME CHANGE 2021-04-05 BREATH OF KINDNESS SERVICES, LLC -
REINSTATEMENT 2021-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000036945 ACTIVE 1000000976271 HILLSBOROU 2024-01-12 2044-01-17 $ 12,564.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000036952 ACTIVE 1000000976273 HILLSBOROU 2024-01-12 2034-01-17 $ 362.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-08-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-14
LC Name Change 2021-04-05
REINSTATEMENT 2021-04-01
Florida Limited Liability 2018-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State