Entity Name: | KINGSWOOD HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KINGSWOOD HOLDINGS 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. |
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: | 28 Mar 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Mar 2018 (7 years ago) |
Document Number: | L05000030467 |
FEI/EIN Number |
202591427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 Lee Road, OFFICE, Orlando, FL, 32810, US |
Mail Address: | 1101 Lee Road, OFFICE, Orlando, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZLOTOLOW DAVID | Authorized Member | 717 Bay Esplanade, Clearwater, FL, 33767 |
ZLOTOLOW MIRIAM TRUSTEE | Authorized Member | 1513 Glencoe Ave, VENICE, CA, 90291 |
DAVID RODRIGUEZ LLC | Agen | - |
ABC Realty Management | Agent | 1101 Lee Road, Orlando, FL, 32810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000076706 | KINGSWOOD APARTMENTS | EXPIRED | 2014-07-24 | 2019-12-31 | - | 2221 LEE ROAD #18, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-20 | 1101 Lee Road, OFFICE, # 1A, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2023-09-20 | 1101 Lee Road, OFFICE, # 1A, Orlando, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-20 | ABC Realty Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-20 | 1101 Lee Road, OFFICE, # 1A, Orlando, FL 32810 | - |
LC AMENDMENT | 2018-03-06 | - | - |
CANCEL ADM DISS/REV | 2006-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-21 |
LC Amendment | 2018-03-06 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State