Search icon

KARLHAUS LLC - Florida Company Profile

Company Details

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

KARLHAUS 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: 29 Oct 2007 (17 years ago)
Document Number: L07000109564
FEI/EIN Number 743237428

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

Address: SPRUCE CREEK AIRPORT, 1713 SKY HAWK CT., PORT ORANGE, FL, 32128-6792, US
Mail Address: SPRUCE CREEK AIRPORT, 1713 SKY HAWK CT., PORT ORANGE, FL, 32128-6792, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO CARLOS E Manager 1713 SKY HAWK CT., PORT ORANGE, FL, 321286792
BRAVO JUAN C Manager 7035 E Euclid Dr, CENTENNIAL, CO, 80111
Bravo Nicole A Manager SPRUCE CREEK AIRPORT, PORT ORANGE, FL, 321286792
BRAVO CARLOS E Agent 1713 SKY HAWK CT., PORT ORANGE, FL, 321286792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07304900287 KARLHAUS REALTY ACTIVE 2007-10-31 2027-12-31 - SPRUCE CREEK AIRPORT, 1713 SKY HAWK CT., PORT ORANGE, FL, 32128-6792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 1713 SKY HAWK CT., SPRUCE CREEK AIRPORT, PORT ORANGE, FL 32128-6792 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State