Search icon

KMAL ENTERPRISES LLC - Florida Company Profile

Company Details

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

KMAL ENTERPRISES 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: 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: 05 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L08000055708
FEI/EIN Number 262964803

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

Address: 2939 East Colonial Drive ., ORLANDO, FL, 32803, US
Mail Address: 12274 ACCIPITER DR., ORLANDO, FL, 32837, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALSHE KALPANA K Managing Member 12274 ACCIPITER DR., ORLANDO, FL, 32837
MALSHE KALPANA K Agent 12274 ACCIPITER DRIVE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042797 KUMON EXPIRED 2010-05-14 2015-12-31 - 12274 ACCIPITER DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-05 2939 East Colonial Drive ., ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2017-11-05 MALSHE, KALPANA K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 12274 ACCIPITER DRIVE, ORLANDO, FL 32837 -
LC AMENDMENT 2008-08-06 - -

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-06-23
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-11-05
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-05-04

Date of last update: 03 May 2025

Sources: Florida Department of State