Entity Name: | LES KINDER AIR CONDITIONING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LES KINDER AIR CONDITIONING 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. |
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: | 18 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000054144 |
FEI/EIN Number |
450531201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20305 SW 106 CT, CUTLER BAY, FL, 33189, US |
Mail Address: | 20305 SW 106 CT, CUTLER BAY, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINDER LES | Auth | 20305 SW 106 CT, CUTLER BAY, FL, 33189 |
Rhode Thomas C | Manager | 20305 SW 106 Ct, Cutler Bay, FL, 33189 |
Kinder Les | Agent | 20305 SW 106 Ct, Cutler Bay, FL, 33189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000071929 | ELLISON AIR CONDITIONING | EXPIRED | 2012-07-19 | 2017-12-31 | - | 2826 COUNTY ROAD 249, LIVE OAK, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 20305 SW 106 CT, CUTLER BAY, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 20305 SW 106 Ct, Cutler Bay, FL 33189 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-26 | 20305 SW 106 CT, CUTLER BAY, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-14 | Kinder, Les | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State