Search icon

KISS MY GLASS AND EMERGENCY SERVICES "LLC" - Florida Company Profile

Company Details

Entity Name: KISS MY GLASS AND EMERGENCY SERVICES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KISS MY GLASS AND EMERGENCY SERVICES "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: 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: 03 Aug 2009 (16 years ago)
Date of dissolution: 18 Sep 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Sep 2018 (7 years ago)
Document Number: L09000074313
FEI/EIN Number 272047397

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

Address: 1609 nw 11th st, Ft. Lauderdale, FL, 33311, US
Mail Address: 1609 nw 11th st, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT DONALD Manager 7495 VIA LURIA, LAKE WORTH, FL, 33467
SCOTT DONALD Agent 7495 VIA LURIA, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105434 KMG MAINTENANCE SERVICES EXPIRED 2015-10-15 2020-12-31 - 1609 NW 11TH STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CONVERSION 2018-09-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000078642. CONVERSION NUMBER 700000185477
REGISTERED AGENT NAME CHANGED 2016-09-01 SCOTT, DONALD -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 1609 nw 11th st, Ft. Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2016-04-01 1609 nw 11th st, Ft. Lauderdale, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State