Search icon

AKEMI KITCHEN & BATH RENOVATION, L.L.C. - Florida Company Profile

Company Details

Entity Name: AKEMI KITCHEN & BATH RENOVATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKEMI KITCHEN & BATH RENOVATION, 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: 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: 31 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L09000073843
FEI/EIN Number 270668636

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

Address: 2202 7th AVE N, LAKE WORTH, FL, 33461, US
Mail Address: 2202 7th AVE N, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CARLOS E Manager 2202 7TH AVE N, LAKE WORTH, FL, 33461
FERNANDEZ CARLOS E Agent 2202 7th AVE N, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 2202 7th AVE N, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2022-05-01 2202 7th AVE N, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2202 7th AVE N, LAKE WORTH, FL 33461 -
REINSTATEMENT 2021-01-12 - -
REGISTERED AGENT NAME CHANGED 2021-01-12 FERNANDEZ, CARLOS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-01-12
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State