Search icon

KLEIN INVESTMENTS, LLC

Company Details

Entity Name: KLEIN INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L05000041480
FEI/EIN Number 352363447
Address: 2253 Silver Maple Ct, SAME, SARASOTA, FL, 34234, US
Mail Address: P. O. Box 3332, SAME, SARASOTA, FL, 34230, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Robin Klein E Agent 2253 Silver Maple Ct, SARASOTA, FL, 34234

Managing Member

Name Role Address
KLEIN Robin E Managing Member 2253 Silver Maple Ct, SARASOTA, FL, 34234

Member

Name Role Address
KLEIN Elisa AMEMBER Member 2253 Silver Maple Ct, SARASOTA, FL, 34234

Manager

Name Role Address
Klein Julianna Manager 2830 Gerald Dr, Tallahassee, FL, 32310

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041251 TRI PAR APARTMENTS EXPIRED 2010-05-10 2015-12-31 No data 4656 HIDDEN RIVER RD., SARASOTA, FL, 34240
G09000100326 KLEIN'S KREW EXPIRED 2009-04-23 2014-12-31 No data 4656 HIDDEN RIVER ROAD, 4656 HIDDEN RIVER ROAD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2253 Silver Maple Ct, SAME, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2253 Silver Maple Ct, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 Robin, Klein E No data
CHANGE OF MAILING ADDRESS 2022-04-30 2253 Silver Maple Ct, SAME, SARASOTA, FL 34234 No data
REINSTATEMENT 2016-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CANCEL ADM DISS/REV 2007-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State