Search icon

KINCLAVEN LLC - Florida Company Profile

Company Details

Entity Name: KINCLAVEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINCLAVEN 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: 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: 19 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: L03000030958
FEI/EIN Number 200142615

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

Address: 1900 GLADES ROAD, SUITE 203, BOCA RATON, FL, 33431, US
Mail Address: 1900 GLADES ROAD, SUITE 203, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOEP PEER Part 1900 GLADES ROAD, BOCA RATON, FL, 33431
Smith Kellen P Part 1900 GLADES ROAD, SUITE 203, BOCA RATON, FL, 33431
Moore Richard J Part 1900 GLADES ROAD, SUITE 203, BOCA RATON, FL, 33431
Snoep Nicola Agent 1900 GLADES ROAD, SUITE 203, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148697 MSI BLUE ACTIVE 2020-11-19 2025-12-31 - 1900 GLADES ROAD, SUITE 103, BOCA RATION, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 1900 GLADES ROAD, SUITE 203, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 1900 GLADES ROAD, SUITE 203, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-02-03 1900 GLADES ROAD, SUITE 203, BOCA RATON, FL 33431 -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 Snoep, Nicola -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-12-07
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State