Search icon

K.L.S.L. L.L.C. - Florida Company Profile

Company Details

Entity Name: K.L.S.L. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.L.S.L. L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000056233
FEI/EIN Number 270353134

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

Address: 5663 NW 35TH CT, MIAMI, FL, 33142
Mail Address: 5663 NW 35TH CT, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYON KENNETH A Manager 5663 NORTHWEST 35TH COURT, MIAMI, FL, 33142
LYON KENNETH A Secretary 5663 NORTHWEST 35TH COURT, MIAMI, FL, 33142
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157482 THE CAPE COD ROOM EXPIRED 2009-09-21 2014-12-31 - 5663 NW 35TH COURT, MIAMI, FL, 33142
G09000135533 LYON + LYON AT THE BATH CLUB EXPIRED 2009-07-16 2014-12-31 - 5937 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 5663 NW 35TH CT, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2011-03-15 5663 NW 35TH CT, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001079877 LAPSED 10-14871CC05 CO CRT MIAMIDADE CO 2010-11-08 2015-11-29 $5731.33 PARL ONE OF FLORIDA LLC, 10800 BISCAYNE BLDV., SUITE 300, MIAMI, FL 33161
J10000994746 TERMINATED 1000000190263 DADE 2010-10-08 2020-10-20 $ 4,094.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000738010 TERMINATED 1000000178658 DADE 2010-06-28 2030-07-07 $ 4,413.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-20
Florida Limited Liability 2009-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State