Search icon

KAS TRANSPORT LLC - Florida Company Profile

Company Details

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

KAS TRANSPORT 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: 04 Jun 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L98000000812
FEI/EIN Number 650862354

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

Address: 668 WILKINSON ROAD, MACEDON, NY, 14502, US
Mail Address: 900 AIRPORT ROAD PMB#5, MERRITT ISLAND, FL, 32952
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANTE ALBERT C Managing Member 22425 TUNA PLACE, BOCA RATON, FL, 33428
SKINNER KATHLEEN A Manager 668 WILKINSON ROAD, MACEDON, NY, 14502
SKINNER STEPHEN S Manager 668 WILKINSON ROAD, MACEDON, NY, 14502
HARRISON DAVID A Agent 255 FORTENBERRY ROAD, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 668 WILKINSON ROAD, MACEDON, NY 14502 -
LC AMENDMENT AND NAME CHANGE 2010-01-07 KAS TRANSPORT LLC -
CHANGE OF MAILING ADDRESS 2010-01-07 668 WILKINSON ROAD, MACEDON, NY 14502 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-17 255 FORTENBERRY ROAD, SUITE B-4, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2006-05-17 HARRISON, DAVID A -
NAME CHANGE AMENDMENT 1999-06-03 GO-BOATS OF AMERICA, LLC -

Documents

Name Date
LC Amendment and Name Change 2010-01-07
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-04
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-01-10
ANNUAL REPORT 2003-06-03
ANNUAL REPORT 2002-06-04
ANNUAL REPORT 2001-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State