Entity Name: | K CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2020 (5 years ago) |
Document Number: | M05000002168 |
FEI/EIN Number |
201561223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 265 S. FEDERAL HIGHWAY, #347, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 265 S. FEDERAL HIGHWAY, #347, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
KNIGHT THOMAS L | Manager | 265 S. FEDERAL HIGHWAY #347, DEERFIELD BEACH, FL, 33441 |
BROWN LARRY | Manager | 265 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441 |
KNIGHT THOMAS L | Agent | 265 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000154553 | K CONSTRUCTION ROOFING | ACTIVE | 2024-12-19 | 2029-12-31 | - | 1860 SW FOUNTAINVIEW BLVD #100, PORT SAINT LUCIE, FL, 34986 |
G24000042174 | ELITE AFFORDABLE ROOFING | ACTIVE | 2024-03-26 | 2029-12-31 | - | 1860 SW FOUNTAINVIEW BLVD #100, PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-09-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-10 | KNIGHT, THOMAS LJR | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 265 S. FEDERAL HIGHWAY, #347, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 265 S. FEDERAL HIGHWAY, #347, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 265 S. FEDERAL HIGHWAY, #347, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-09-10 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State