Search icon

KLEAHN CORPORATION GENERAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: KLEAHN CORPORATION GENERAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KLEAHN CORPORATION GENERAL 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: 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: 25 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L07000055552
FEI/EIN Number 260235028

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

Address: 7350 DAVIE RD EXT, HOLLYWOOD, FL, 33024, US
Mail Address: PO BOX 266663, WESTON, FL, 33326
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR BOANERGES Managing Member PO BOX 266663, WESTON, FL, 33326
AGUILAR BOANERGES Agent 7350 DAVIE RD EXT, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 7350 DAVIE RD EXT, #119, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 7350 DAVIE RD EXT, #119, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 AGUILAR, BOANERGES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-05-15 - -
PENDING REINSTATEMENT 2013-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-02
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State