Search icon

KITCHEN AND BATHROOM CABINETS LLC - Florida Company Profile

Company Details

Entity Name: KITCHEN AND BATHROOM CABINETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KITCHEN AND BATHROOM CABINETS 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 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: L07000076648
FEI/EIN Number 260596521

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

Address: 4870 TALLOWOOD WAY, NAPLES, FL, 34116, US
Mail Address: 4870 Tallowood Way, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER ROBERT C Managing Member 4870 Tallowood Way, NAPLES, FL, 34116
HUNT AUSTIN Authorized Member 9395 Foxglove Lane, NAPLES, FL, 34120
SCHWAGER KYLE B Authorized Member 396 DOVER PLACE #102, NAPLES, FL, 34104
RITTER ROBERT C Agent 4870 Tallowood Way, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-26 - -
LC NAME CHANGE 2017-07-13 KITCHEN AND BATHROOM CABINETS LLC -
LC AMENDMENT 2016-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 4870 TALLOWOOD WAY, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2015-03-12 4870 TALLOWOOD WAY, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 4870 Tallowood Way, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
LC Amendment 2023-05-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-21
LC Name Change 2017-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State