Search icon

AIRPORT KENNEL, LLC - Florida Company Profile

Company Details

Entity Name: AIRPORT KENNEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRPORT KENNEL, 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: 10 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: L06000099067
FEI/EIN Number 208436981

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

Address: 6050 S Semoran Blvd., Orlando, FL, 32822, US
Mail Address: 6545 Cay Circle, Belle Isle, FL, 32809, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADISON PETER D Authorized Member 6050 S Semoran Blvd., Orlando, FL, 32822
MADISON BEVERLY B Authorized Member 6545 CAY CIRCLE, BELLE ISLE, FL, 32809
Madison Beverly Agent 6545 Cay Circle, Belle Isle, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 6545 Cay Circle, Belle Isle, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-03-08 6050 S Semoran Blvd., Orlando, FL 32822 -
REGISTERED AGENT NAME CHANGED 2024-03-08 Madison, Beverly -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 6050 S Semoran Blvd., Orlando, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-10-02
LC Amendment 2023-06-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State