Search icon

KIMLOU GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: KIMLOU GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIMLOU GLOBAL, 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: 13 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: L04000028361
FEI/EIN Number 020731022

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

Address: 4703 N.W. 36TH STREET, GAINESVILLE, FL, 32605
Mail Address: 4703 N.W. 36TH STREET, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS MICHAEL T Manager 4703 N.W. 36TH STREET, GAINESVILLE, FL, 32605
Bass Rosita M Auth 4703 N.W. 36TH STREET, GAINESVILLE, FL, 32605
BASS MICHAEL T Agent 4703 N.W. 36TH STREET, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-09 BASS, MICHAEL Thomas -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-30 4703 N.W. 36TH STREET, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-30 4703 N.W. 36TH STREET, GAINESVILLE, FL 32605 -
AMENDMENT 2004-06-30 - -
CHANGE OF MAILING ADDRESS 2004-06-30 4703 N.W. 36TH STREET, GAINESVILLE, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State