Search icon

I-4 KITCHEN BATH LLC

Company Details

Entity Name: I-4 KITCHEN BATH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: L09000072378
FEI/EIN Number 270632113
Address: 62 West Colonial Drive, ORLANDO, FL, 32801, US
Mail Address: 1694 Cherry Blossom Terrace, Lake Mary, FL, 32746, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MALAFAIA MOZART F Agent 62 West Colonial Drive, ORLANDO, FL, 32801

Managing Member

Name Role Address
MALAFAIA MOZART F Managing Member 62 West Colonial Drive, ORLANDO, FL, 32801
MALAFAIA MARIA VICTORIA Managing Member 62 West Colonial Drive, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015767 PINE BRACKETS USA EXPIRED 2010-02-16 2015-12-31 No data 3303 37TH ST, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-25 62 West Colonial Drive, 101, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 62 West Colonial Drive, 101, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 62 West Colonial Drive, 101, ORLANDO, FL 32801 No data
LC AMENDMENT AND NAME CHANGE 2012-11-05 I-4 KITCHEN BATH LLC No data
REINSTATEMENT 2010-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State