Search icon

KD DEVELOPMENT, L.C. - Florida Company Profile

Company Details

Entity Name: KD DEVELOPMENT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KD DEVELOPMENT, L.C. 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: 15 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L99000000955
FEI/EIN Number 593557693

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

Address: 1550 CREIGHTON RD., STE. 4, PENSACOLA, FL, 32504
Mail Address: 1550 CREIGHTON RD., STE. 4, PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN TERRY G Managing Member 2210 DOVEFILED DR, PENSACOLA, FL, 32534
SPRAGUE WILLIAM R Managing Member 6 Bayou Blvd., Pensacola, FL, 32503
SPRAGUE RICHARD D Managing Member 5556 Allie Rae St., Milton, FL, 32570
VAN MATRE THOMAS G Agent 4300 BAYOU BOULEVARD, SUTIE 16, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 VAN MATRE, THOMAS GJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-31 1550 CREIGHTON RD., STE. 4, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2000-03-31 1550 CREIGHTON RD., STE. 4, PENSACOLA, FL 32504 -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State