Entity Name: | G. KLEINER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G. KLEINER, 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. |
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: | 03 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (5 years ago) |
Document Number: | L08000083855 |
FEI/EIN Number |
263291553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1821 WALKER AVE, WINTER PARK, FL, 32789, US |
Mail Address: | 1821 Walker Avenue, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEINER GERARD J | Managing Member | 1821 WALKER AVE, WINTER PARK, FL, 32789 |
KLEINER DAWN | Managing Member | 1821 WALKER AVE, WINTER PARK, FL, 32789 |
Kleiner GERARD J | Agent | 1821 WALKER AVE, WINTER PARK, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000100276 | THE CLEAN TEAM | ACTIVE | 2009-04-23 | 2029-12-31 | - | 1821 WALKER AVENUE, WINTER PARK, FL, 32789 |
G08253900182 | SOUTHLAND PRO PAINT | EXPIRED | 2008-09-09 | 2013-12-31 | - | 1821 WALKER AVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-12 | 1821 WALKER AVE, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | Kleiner, GERARD JR | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-19 | 1821 WALKER AVE, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-03-19 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State