Search icon

KOMBAT SECURITY SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: KOMBAT SECURITY SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOMBAT SECURITY SYSTEMS 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: 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: 04 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000001120
FEI/EIN Number 260103691

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

Address: 1211 12th St, Saint Cloud, FL, 34769, US
Mail Address: 1211 12th St, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYTTLE CLINT M Owne 3196 BAYVIEW LANE, SAINT CLOUD, FL, 34772
LYTTLE CLINT M Agent 1211 12th St, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-06 1211 12th St, Saint Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-06 1211 12th St, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2016-07-06 1211 12th St, Saint Cloud, FL 34769 -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-09-08 - -
REGISTERED AGENT NAME CHANGED 2007-11-29 LYTTLE, CLINT M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000277896 TERMINATED 1000000369133 LEON 2014-02-28 2024-03-13 $ 1,911.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-31
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State