Search icon

KAMINSKI CUSTOM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: KAMINSKI CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAMINSKI CUSTOM HOMES, 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: 19 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L05000050112
FEI/EIN Number 300317108

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

Address: 512 SEMINOLE WOODS BLVD, GENEVA, FL, 32732, US
Mail Address: 512 SEMINOLE WOODS BLVD, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaminski Kit W President 512 SEMINOLE WOODS BLVD, GENEVA, FL, 32732
KAMINSKI KIT W Agent 512 SEMINOLE WOODS BLVD, GENEVA, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042160 KCH CONSTRUCTION ACTIVE 2022-04-04 2027-12-31 - 512 SEMINOLE WOODS BLVD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 512 SEMINOLE WOODS BLVD, GENEVA, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 512 SEMINOLE WOODS BLVD, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2022-01-25 512 SEMINOLE WOODS BLVD, GENEVA, FL 32732 -
REGISTERED AGENT NAME CHANGED 2022-01-25 KAMINSKI, KIT W -
REINSTATEMENT 2022-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-03-18
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-20
REINSTATEMENT 2018-03-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State