Search icon

KANTAR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KANTAR 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: 05 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: M17000000145
FEI/EIN Number 81-3314059

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

Address: 3 World Trade Center, 175 Greenwich Street, New York, NY, 10007, US
Mail Address: 3 World Trade Center, 175 Greenwich Street, New York, NY, 10007, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Yacuzzi Barbara Vice President 3 World Trade Center, 175 Greenwich Street, New York, NY, 10007
LLC Summer B Member 3 World Trade Center, 175 Greenwich Street, New York, NY, 10007
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009505 SAFECOUNT EXPIRED 2017-01-27 2022-12-31 - 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
G17000009507 EMPLOYEE INSIGHTS EXPIRED 2017-01-26 2022-12-31 - 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
G17000009508 KANTAR TNS EXPIRED 2017-01-26 2022-12-31 - 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
G17000009506 FOCUS SUITES EXPIRED 2017-01-26 2022-12-31 - 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
G17000009511 KANTAR MILLWARD BROWN EXPIRED 2017-01-26 2022-12-31 - 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
G17000009512 KANTAR ADDED VALUE EXPIRED 2017-01-26 2022-12-31 - 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017
G17000009509 EFFECTIVEUI EXPIRED 2017-01-26 2022-12-31 - 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 3 World Trade Center, 175 Greenwich Street, New York, NY 10007 -
CHANGE OF MAILING ADDRESS 2024-04-12 3 World Trade Center, 175 Greenwich Street, New York, NY 10007 -
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2021-09-29 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000397430 TERMINATED 1000000784701 COLUMBIA 2018-05-29 2028-06-06 $ 1,695.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-12
Foreign Limited 2017-01-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State