Search icon

KC UNITED AUTO, LLC - Florida Company Profile

Company Details

Entity Name: KC UNITED AUTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KC UNITED AUTO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000116127
FEI/EIN Number APPLIED FOR

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

Mail Address: 2916 University Blvd W, Jacksonville, FL, 32217, US
Address: 2135 Blanding Blvd, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPP CIANTE Manager 12555 BISCAYNE BLVD, NORTH MIAMI, FL, 33131
WILLIAMS NAKISHA Auth 1298 BISCAYNE GROVE LANE, JACKSONVILLE, FL, 32218
Tapp Ciante Agent 12555 BISCAYNE BLVD, NORTH MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 2135 Blanding Blvd, Ste 1, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2023-04-20 2135 Blanding Blvd, Ste 1, Jacksonville, FL 32210 -
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 Tapp, Ciante -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 12555 BISCAYNE BLVD, #751, NORTH MIAMI, FL 33131 -
LC AMENDMENT 2020-07-02 - -

Documents

Name Date
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-04-27
LC Amendment 2020-07-02
Florida Limited Liability 2020-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State