Search icon

KIWI GROVE,LLC - Florida Company Profile

Company Details

Entity Name: KIWI GROVE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIWI GROVE,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: 10 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: L08000104808
FEI/EIN Number 263711414

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

Address: 300 Camino de los Cedros, Dorado, Pu, 00646, PR
Mail Address: 300 Camino de los Cedros, Dorado, Pu, 00646, PR
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEMESH ROYI Manager 300 Camino de los Cedros, Dorado, Pu, 00646
SHEMESH ROYI Agent 300 Camino de los Cedros, Dorado, FL, 00646

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 555 CALLE MONSERRATE APT 503, San Juan, FL 00907 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 555 CALLE MONSERRATE APT 503, San Juan, puerto rico 00907 PR -
CHANGE OF MAILING ADDRESS 2025-02-10 555 CALLE MONSERRATE APT 503, San Juan, puerto rico 00907 PR -
CHANGE OF MAILING ADDRESS 2024-02-02 300 Camino de los Cedros, Dorado, Puerto Rico 00646 PR -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 300 Camino de los Cedros, Dorado, Puerto Rico 00646 PR -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 300 Camino de los Cedros, Dorado, FL 00646 -
LC AMENDMENT 2018-09-26 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
LC Amendment 2018-09-26
ANNUAL REPORT 2018-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State