Search icon

KULP PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: KULP PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KULP PROPERTIES, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Mar 2002 (23 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L02000006318
FEI/EIN Number 200963191

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

Address: 5401 ENERGY AIR CT, ORLANDO, FL, 32810
Mail Address: 5401 ENERGY AIR CT, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULP CHARLES H Managing Member 5401 ENERGY AIR CT, ORLANDO, FL, 32810
KULP DAVID G Manager 5401 ENERGY AIR CT, ORLANDO, FL, 32810
KULP ROBERT Manager 5401 ENERGY AIR CT, ORLANDO, FL, 32810
KULP JEFF Manager 5401 ENERGY AIR CT, ORLANDO, FL, 32810
KULP CHARLES H Agent 5401 ENERGY AIR CT, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-08 5401 ENERGY AIR CT, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2008-05-08 5401 ENERGY AIR CT, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 5401 ENERGY AIR CT, ORLANDO, FL 32810 -
REINSTATEMENT 2004-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State