Search icon

KLOUD MOBILE LLC - Florida Company Profile

Company Details

Entity Name: KLOUD MOBILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KLOUD MOBILE 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: 18 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: L05000081873
FEI/EIN Number 203416562

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

Address: 2695 NORTHMONT DR, BLACKLICK, OH, 43004
Mail Address: 2695 NORTHMONT DR, BLACKLICK, OH, 43004
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW J KAHN, PA Agent 12555 ORANGE DR, DAVIE, FL, 33330
WALZ JIM Managing Member 2695 NORTHMONT DR, BLACKLICK, OH, 43004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115665 JAC ENTERPRISE LLC EXPIRED 2015-11-13 2020-12-31 - 2695 NORTHMONT DRIVE, BLACKLICK, OH, 43004

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-03-30 - -
REGISTERED AGENT NAME CHANGED 2015-03-30 MATTHEW J KAHN, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-20 2695 NORTHMONT DR, BLACKLICK, OH 43004 -
CHANGE OF MAILING ADDRESS 2011-12-20 2695 NORTHMONT DR, BLACKLICK, OH 43004 -
CANCEL ADM DISS/REV 2010-04-05 - -
LC NAME CHANGE 2010-04-05 KLOUD MOBILE LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State