Search icon

KIM AVERY LLC - Florida Company Profile

Company Details

Entity Name: KIM AVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIM AVERY 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 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: L07000006894
FEI/EIN Number 208261096

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

Address: 104 Odin Drive, WINTER HAVEN, FL, 33884, US
Mail Address: 104 Odin Drive, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERY KIM Managing Member 104 Odin Drive, WINTER HAVEN, FL, 33884
AVERY KIM Agent 104 Odin Drive, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08344900303 CAREER BUILDERS PLUS EXPIRED 2008-12-09 2013-12-31 - 236 MCLEAN POINTE COURT, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 104 Odin Drive, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2020-01-19 104 Odin Drive, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 104 Odin Drive, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2015-10-26 AVERY, KIM -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2009-08-03 KIM AVERY LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State