Search icon

KISSIMMEE HOME REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: KISSIMMEE HOME REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KISSIMMEE HOME REAL ESTATE 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: 06 Jan 2005 (20 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L05000001715
FEI/EIN Number 580888895

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

Address: 451 SOUTHEAST NOME DRIVE, PORT SAINT LUCIE, FL, 34984
Mail Address: 451 SOUTHEAST NOME DRIVE, PORT SAINT LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO JOHN Manager 451 SOUTHEAST NOME DRIVE, PORT SAINT LUCIE, FL, 34984
TORO MARIA Manager 451 SOUTHEAST NOME DRIVE, PORT SAINT LUCIE, FL, 34984
TORO JOHAN Secretary 451 SOUTHEAST NOME DRIVE, PORT SAINT LUCIE, FL, 34984
TORO FERNANDO Secretary 451 SOUTHEAST NOME DRIVE, PORT SAINT LUCIE, FL, 34984
TORO ANGEL Treasurer 451 SOUTHEAST NOME DRIVE, PORT SAINT LUCIE, FL, 34984
TORO MARIA Agent 451 SOUTHEAST NOME DRIVE, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 451 SOUTHEAST NOME DRIVE, PORT SAINT LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 451 SOUTHEAST NOME DRIVE, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 2006-03-31 TORO, MARIA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State