Search icon

KLG INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: KLG INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KLG INVESTMENTS, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000090146
FEI/EIN Number 260839109

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

Address: 504 N. ALAFAYA TRAIL, SUITE #106, ORLANDO, FL, 32828, US
Mail Address: 504 N. Alafaya Trail, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Kenia G Manager 504 N. ALAFAYA TRAIL, ORLANDO, FL, 32828
MEEHLE SUZANNE DESQ Agent 1215 E Concord Street, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129092 PAPA LOZZI ITALIA EXPIRED 2018-12-06 2023-12-31 - 504 N. ALAFAYA TRAIL, SUITE #106, ORLANDO, FL, 32828
G08102900317 RICE & BEANS COCINA LATINA EXPIRED 2008-04-11 2013-12-31 - 504 N. ALAFAYA TRAIL, SUITE #106, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 1215 E Concord Street, Orlando, FL 32803 -
LC AMENDMENT 2020-10-26 - -
CHANGE OF MAILING ADDRESS 2018-04-18 504 N. ALAFAYA TRAIL, SUITE #106, ORLANDO, FL 32828 -
LC DISSOCIATION MEM 2014-10-14 - -
LC STMNT OF RA/RO CHG 2014-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 504 N. ALAFAYA TRAIL, SUITE #106, ORLANDO, FL 32828 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000752962 ACTIVE 1000001016899 ORANGE 2024-10-22 2034-11-27 $ 1,133.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000282048 ACTIVE 21-094-D4-OPA LEON COUNTY 2022-04-14 2027-06-13 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000115206 ACTIVE 1000000914828 ORANGE 2022-02-11 2042-03-09 $ 2,796.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000661540 ACTIVE 1000000909653 ORANGE 2021-12-09 2041-12-29 $ 6,915.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000376990 ACTIVE 1000000894887 ORANGE 2021-07-19 2041-07-28 $ 43,994.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Reg. Agent Resignation 2022-07-11
ANNUAL REPORT 2021-01-19
LC Amendment 2020-10-26
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-17
CORLCRACHG 2014-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State