Search icon

OLD KANSAS SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: OLD KANSAS SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD KANSAS SUPPLY, 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: 10 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L19000099327
FEI/EIN Number 834500179

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

Address: 7936 Arbor Crest Way, West Palm Beach, FL, 33412, US
Mail Address: 7936 Arbor Crest Way, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRITOPH BRIAN Manager 16502 SW MORGAN STREET, INDIANTOWN, FL, 34956
MIKATI JAMIL M Agent 7936 Arbor Crest Way, West Palm Beach, FL, 33412
MIKATI JAMIL M Manager 7936 Arbor Crest Way, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 7936 Arbor Crest Way, West Palm Beach, FL 33412 -
REINSTATEMENT 2023-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 7936 Arbor Crest Way, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2023-09-29 7936 Arbor Crest Way, West Palm Beach, FL 33412 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 MIKATI, JAMIL M -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2021-02-19 - -
LC AMENDMENT 2019-04-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-01
CORLCDSMEM 2021-02-19
ANNUAL REPORT 2020-07-28
LC Amendment 2019-04-26
Florida Limited Liability 2019-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State