Entity Name: | KDW FIRM PLLC |
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: | 03 Apr 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Jun 2024 (9 months ago) |
Document Number: | M12000001877 |
FEI/EIN Number |
33-1065139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 Weston Parkway, Suite 103, Cary, NC, 27513, US |
Mail Address: | 2601 Weston Parkway, Suite 103, Cary, NC, 27513, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
KACVINSKY JOHN F | Manager | 117 Trellingwood Dr, Morrisville, NC, 27560 |
DAISAK DANIEL N | Prin | 83 Southern Hills Rd, Skillman, NJ, 08558 |
Russell Matthew | Part | 150 W Antebellum Dr, Pittsboro, NC, 27312 |
CHAMBERLAIN JEFF | PART | 40 Berrien Avenue, Princeton, NJ, 08550 |
Wilson Jeff | Part | 108 Fairway Valley Ct., Cary, NC, 27513 |
UNIVERSAL REGISTERED AGENTSM INC. | Agent | 1317 CALIFORNIA STREET, TALLAHASSEE, FL, 32304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-06-04 | KDW FIRM PLLC | - |
REGISTERED AGENT NAME CHANGED | 2024-06-04 | UNIVERSAL REGISTERED AGENTSM INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-04 | 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 2601 Weston Parkway, Suite 103, Cary, NC 27513 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 2601 Weston Parkway, Suite 103, Cary, NC 27513 | - |
LC NAME CHANGE | 2017-01-24 | KACVINSKY DAISAK BLUNI LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
LC Amendment and Name Change | 2024-06-04 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State