Search icon

KITE, LLC - Florida Company Profile

Company Details

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

KITE, 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: 01 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2015 (9 years ago)
Document Number: L08000110205
FEI/EIN Number 205288440

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

Address: 18909 SW 80th Court, MIAMI, FL, 33157, US
Mail Address: 18909 SW 80th Court, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN TERRENCE J Manager 18909 SW 80th Court, MIAMI, FL, 33157
CINAROGLU-DUNN KIMBERLY F Managing Member 18909 SW 80th Court, MIAMI, FL, 33157
DUNN TERRENCE J Agent 18909 SW 80th Court, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112289 COASTAL INDOOR ENVIRONMENTAL CONSULTANTS ACTIVE 2015-11-04 2025-12-31 - 18909 SW 80 CT, CUTLER BAY, FL, 33157
G15000108635 COASTAL BUILDING INSPECTION SERVICES EXPIRED 2015-10-25 2020-12-31 - 7738 SW 188 TERRACE, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 18909 SW 80th Court, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-05-26 18909 SW 80th Court, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 18909 SW 80th Court, MIAMI, FL 33157 -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 DUNN, TERRENCE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-10-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State