Search icon

KINLEY (FLA), L.L.C.

Company Details

Entity Name: KINLEY (FLA), L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: L04000083351
FEI/EIN Number 201903719
Address: 190 Fortenberry Road, Merritt Island, FL, 32952, US
Mail Address: 190 Fortenberry Road, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CRISAFULLI JAMES M Agent 190 Fortenberry Road, Merritt Island, FL, 32952

Managing Member

Name Role Address
CRISAFULLI JAMES M Managing Member 190 Fortenberry Road, Merritt Island, FL, 32952

Admi

Name Role Address
Crisafulli James L Admi 190 Fortenberry Road, Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134202 KINLEY CONSTRUCTION ACTIVE 2022-10-27 2027-12-31 No data 190 FORTENBERRY ROAD, SUITE 107, MERRITT ISLAND, FL, 32952
G15000084031 DIVISION 2 SITE & UTILITIES EXPIRED 2015-08-17 2020-12-31 No data 3401 N. COURTENAY PKWY., MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 190 Fortenberry Road, SUITE 107, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2022-06-29 190 Fortenberry Road, SUITE 107, Merritt Island, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 190 Fortenberry Road, SUITE 107, Merritt Island, FL 32952 No data
REINSTATEMENT 2015-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-16 CRISAFULLI, JAMES M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2012-11-21 No data No data
REINSTATEMENT 2011-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2007-08-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State