Search icon

KFS TECHNOLOGIES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: KFS TECHNOLOGIES, 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: 28 Oct 2010 (14 years ago)
Branch of: KFS TECHNOLOGIES, LLC, NEW YORK (Company Number 2694902)
Document Number: M10000004797
FEI/EIN Number 030446831

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

Address: 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418, US
Mail Address: 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MCKEON ROBERT F Manager 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418
DiMarino Thomas Manager 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418
Paterson David G Manager 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418
Weitzman Andrew Vice President 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418
McKeon Cathy L Manager 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL, 33418
Comiter, Singer, Baseman & Braun Agent 3825 PGA BLVD., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2024-04-29 7111 Fairway Drive, Suite 402, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 3825 PGA BLVD., SUITE 701, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-03-19 Comiter, Singer, Baseman & Braun -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State