Search icon

KILPATRICK LLC - Florida Company Profile

Company Details

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

KILPATRICK 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: 30 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: L09000063294
FEI/EIN Number 270479468

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

Address: 8740 NE 2nd Ave, El Portal, FL, 33138, US
Mail Address: 8740 NE 2nd Ave, El Portal, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARY E. PRADOS, C.P.A., P.A. Agent -
KILPATRICK GROUP S.A. Managing Member Piazzetta San Carlo 2, LUGANO, 6900

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 8740 NE 2nd Ave, El Portal, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-04-20 8740 NE 2nd Ave, El Portal, FL 33138 -
LC AMENDMENT 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 MARY E. PRADOS, C.P.A., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 8740 NE 2ND AVENUE, EL PORTAL, FL 33138 -
LC AMENDMENT AND NAME CHANGE 2013-03-04 KILPATRICK LLC -
LC AMENDMENT 2011-09-12 - -
LC NAME CHANGE 2011-07-22 TWI USA, LLC -
REINSTATEMENT 2011-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-20
LC Amendment 2017-10-18
ANNUAL REPORT 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State