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. |
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 |
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 |
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 | - |
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