Search icon

KEVTAN LLC - Florida Company Profile

Company Details

Entity Name: KEVTAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVTAN 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: 30 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: L19000222085
FEI/EIN Number 84-3021960

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

Address: 13361 N 56th St., TAMPA, FL, 33617, US
Mail Address: 13361 N 56th St,, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MATRIX CAPITAL VENTURES, LLC Authorized Member
MATRIX CAPITAL VENTURES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000128731 BRENNEMAN CONSTRUCTION KEVTAN LLC ACTIVE 2024-10-18 2029-12-31 - 211 E MAIN STREET, LAKELAND, FL, 33801
G24000000122 APEX RENOVATIONS ACTIVE 2024-01-03 2029-12-31 - 6404 MANATEE AVENUE W, SUITE B, BRADENTON, FL, 34209
G23000084835 WE BUILD FLORIDA HOMES ACTIVE 2023-07-19 2028-12-31 - 6404 MANATEE AVE W, SUITE B, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 13361 N 56th St., TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2024-10-01 13361 N 56th St., TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2024-10-01 Matrix Capital Ventures -
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 13361 N 56th St., TAMPA, FL 33617 -
REINSTATEMENT 2021-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-12-20
AMENDED ANNUAL REPORT 2023-09-02
AMENDED ANNUAL REPORT 2023-06-08
AMENDED ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-12
AMENDED ANNUAL REPORT 2020-11-21

Date of last update: 02 May 2025

Sources: Florida Department of State