Search icon

KLEOPA HOLDINGS INTERNATIONAL L.L.C

Company Details

Entity Name: KLEOPA HOLDINGS INTERNATIONAL L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Apr 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: L09000039404
FEI/EIN Number 26-4728604
Address: 3975 N FEDERAL HWY, BOCA RATON, FL 33431
Mail Address: 3975 N FEDERAL HWY, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KLEOPA, MICHAEL Agent 3975 N. Federal Hwy., Boca Raton, FL 33431

Managing Member

Name Role Address
KLEOPA, MICHAEL Managing Member 3975 N. Federal Hwy., Boca Raton, FL 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070224 SPANISH RIVER PETROLEUM ACTIVE 2020-06-22 2025-12-31 No data 3975 N FEDERAL HWY, BOCA RATON, FL, 33431
G12000110574 CLEAN CAR EXPRESS EXPIRED 2012-11-15 2017-12-31 No data 3975 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
G09000101080 SPANISH RIVER PETROLEUM EXPIRED 2009-04-27 2014-12-31 No data 7242 NE 8TH DR, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-01-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 3975 N. Federal Hwy., Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2011-02-11 3975 N FEDERAL HWY, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 3975 N FEDERAL HWY, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000563570 TERMINATED 1000000277318 PALM BEACH 2012-07-25 2032-08-22 $ 1,284.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-11
CORLCDSMEM 2020-01-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-04

Date of last update: 25 Jan 2025

Sources: Florida Department of State