Search icon

KINGSWOOD HOLDINGS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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