Search icon

KLOTZ GROUP OF COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: KLOTZ GROUP OF COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KLOTZ GROUP OF COMPANIES, 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: 31 Oct 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Nov 2013 (11 years ago)
Document Number: L05000106176
FEI/EIN Number 203907535

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

Address: 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233
Mail Address: 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOTZ JEFF D Managing Member 645 MAYPORT ROAD SUITE 5, ATLANTIC BEACH, FL, 32233
KLOTZ JEFF Agent 645 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005632 RENT READY FAST EXPIRED 2013-01-16 2018-12-31 - 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2013-11-25 KLOTZ GROUP OF COMPANIES, LLC -
CHANGE OF MAILING ADDRESS 2012-02-09 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 645 MAYPORT ROAD, SUITE 5, ATLANTIC BEACH, FL 32233 -
CANCEL ADM DISS/REV 2009-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-03-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000516890 TERMINATED 1000000936192 DUVAL 2022-11-01 2042-11-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000595037 ACTIVE 16-2020-CC-008068-XXXX-MA DUVAL COUNTY COURT 2021-11-03 2026-11-19 $13,678.21 LEE & CATES GLASS INC, 5355 SHAWLAND ROAD, JACKSONVILLE, FL 32254

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State