Search icon

K.L. CONSTRUCTION LIMITED LIABILITY COMPANY. - Florida Company Profile

Company Details

Entity Name: K.L. CONSTRUCTION LIMITED LIABILITY COMPANY.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.L. CONSTRUCTION LIMITED LIABILITY COMPANY. 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: 11 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L04000035521
FEI/EIN Number 300247949

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

Address: 4048 WESTMINSTER DR, SARASOTA, FL, 34241
Mail Address: 4048 WESTMINSTER DR, SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON KEVIN L President 1920 BARSTOW PL, SARASOTA, FL, 34235
LARSON DINA K Agent 4048 WESTMINSTER DR, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-06-04 4048 WESTMINSTER DR, SARASOTA, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-04 4048 WESTMINSTER DR, SARASOTA, FL 34241 -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-08-06 - -
LC AMENDMENT 2008-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-02-13 LARSON, DINA K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000288616 LAPSED 09CA649 CIRCUIT COURT FOR MANATEE CO 2012-03-26 2017-04-24 $200,000.00 MICHAEL VANDERWEST, C/O CHRISTOPHER ABDONEY, 2525 PARK CITY WAY, TAMPA, FL 33609
J09000011394 LAPSED 03-30094-I HILLSBOROUGH SMALL CLAIMS DIV 2008-11-24 2014-01-14 $3,427.37 MEDICAL GENERAL OPERATIONS, INC, P.O. BOX191, TAMPA, FLORIDA 33601

Documents

Name Date
ANNUAL REPORT 2012-06-04
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-10-27
REINSTATEMENT 2010-12-14
LC Amendment 2009-08-06
ANNUAL REPORT 2009-05-18
LC Amendment 2008-09-15
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State