Search icon

KC EQUITY PARTNERS I, LLC - Florida Company Profile

Company Details

Entity Name: KC EQUITY PARTNERS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KC EQUITY PARTNERS I, 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: 22 Sep 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: L20000298629
FEI/EIN Number 85-3299659

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

Mail Address: PO BOX 10153, TAMPA, FL, 33679, US
Address: 2054 CENTRAL AVE, ST. PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAFT JEFFREY T Manager PO BOX 10153, TAMPA, FL, 33679
Kral Jeremy Manager 628 S Matanzas Ave, Tampa, FL, 33609
FANELLI LAW FIRM, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132669 LAYNE PROPERTIES ACTIVE 2020-10-13 2025-12-31 - KC EQUITY PARTNERS, PO BOX 10153, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 180 Fountain Parkway, Suite 100, STE 200, St Petersburg, FL 33716 -
LC AMENDMENT AND NAME CHANGE 2021-09-16 KC EQUITY PARTNERS I, LLC -
REGISTERED AGENT NAME CHANGED 2021-09-16 FANELLI LAW FIRM, PA -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 2054 CENTRAL AVE, ST. PETERSBURG, FL 33712 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-09-16
LC Amendment and Name Change 2021-09-16
ANNUAL REPORT 2021-04-13
Florida Limited Liability 2020-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State