Search icon

G. KLEINER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5073.84

Date of last update: 02 Jun 2025

Sources: Florida Department of State