Search icon

KESTER & SONS LLC - Florida Company Profile

Company Details

Entity Name: KESTER & SONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KESTER & SONS 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 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2024 (10 months ago)
Document Number: L18000188405
FEI/EIN Number 83-2615453

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

Address: 209 50th st w, Bradenton, FL, 34209, US
Mail Address: 209 50th st w, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESTER BENJAMIN M Authorized Representative 7309 KREAMERS DR, BOKEELIA, FL, 33922
Kester Benjamin M Manager 7309 KREAMERS DR, BOKEELIA, FL, 33922
KESTER BENJAMIN M Agent 209 50th st w, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028687 KESTER DRYWALL & PAINTING EXPIRED 2019-02-28 2024-12-31 - 7309 KREAMERS DR, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 209 50th st w, Bradenton, FL 34209 -
REINSTATEMENT 2024-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 209 50th st w, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2024-07-08 209 50th st w, Bradenton, FL 34209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-17 KESTER, BENJAMIN M -
REINSTATEMENT 2021-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-07-08
REINSTATEMENT 2021-11-17
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State