Search icon

KIEL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: KIEL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIEL SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 2005 (20 years ago)
Date of dissolution: 02 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L05000097441
FEI/EIN Number 203563878

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

Address: 15172 TANGERINE BLVD, LOXAHATCHEE, FL, 33470
Mail Address: 15172 TANGERINE BLVD, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIEL BRANDON M Managing Member 15172 TANGERINE BLVD, LOXAHATCHEE, FL, 33470
EDWARDS KELSEY L Managing Member 15172 TANGERINE BLVD, LOXAHATCHEE, FL, 33470
EDWARDS KELSEY L Agent 15172 TANGERINE BLVD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-15 EDWARDS, KELSEY L -
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 15172 TANGERINE BLVD, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2013-03-15 15172 TANGERINE BLVD, LOXAHATCHEE, FL 33470 -
REINSTATEMENT 2013-03-15 - -
PENDING REINSTATEMENT 2013-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 15172 TANGERINE BLVD, LOXAHATCHEE, FL 33470 -
PENDING REINSTATEMENT 2012-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-02
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-03-15
REINSTATEMENT 2009-11-23
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-08-13
Amendment 2005-11-17
Florida Limited Liability 2005-10-03

Date of last update: 01 May 2025

Sources: Florida Department of State