Search icon

LES KINDER AIR CONDITIONING LLC

Company Details

Entity Name: LES KINDER AIR CONDITIONING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000054144
FEI/EIN Number 450531201
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

Agent

Name Role Address
Kinder Les Agent 20305 SW 106 Ct, Cutler Bay, FL, 33189

Auth

Name Role Address
KINDER LES Auth 20305 SW 106 CT, CUTLER BAY, FL, 33189

Manager

Name Role Address
Rhode Thomas C Manager 20305 SW 106 Ct, Cutler Bay, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000071929 ELLISON AIR CONDITIONING EXPIRED 2012-07-19 2017-12-31 No data 2826 COUNTY ROAD 249, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-03-15 20305 SW 106 CT, CUTLER BAY, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 20305 SW 106 Ct, Cutler Bay, FL 33189 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 20305 SW 106 CT, CUTLER BAY, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2017-01-14 Kinder, Les No data

Documents

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 Feb 2025

Sources: Florida Department of State