Search icon

THE KITTY DEN LLC - Florida Company Profile

Company Details

Entity Name: THE KITTY DEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE KITTY DEN 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: 06 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L18000280957
FEI/EIN Number 83-2777548

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

Address: 2561 Moody Blvd, ste 100, Flagler Beach, FL, 32136, US
Mail Address: 2561 Moody Blvd, ste 100, Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Jankowski Katherine Authorized Member 18 Freneau Ln, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000097853 TOTAL HEALING AND WELLNESS ACTIVE 2023-08-22 2028-12-31 - 2561 MOODY BLVD, STE 100, FLAGLER BEACH, FL, 32136
G19000001056 NIRVANA WELLNESS EXPIRED 2019-01-03 2024-12-31 - 25 OLD KINGS ROAD NORTH, SUITE 4B, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 2561 Moody Blvd, ste 100, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2021-10-04 2561 Moody Blvd, ste 100, Flagler Beach, FL 32136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-27 United States Corporation Agents, Inc. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-27
Florida Limited Liability 2018-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State