Search icon

KOOL KARZ LLC - Florida Company Profile

Company Details

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

KOOL KARZ 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: 15 Dec 2009 (15 years ago)
Document Number: L09000119096
FEI/EIN Number 271494631

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

Address: 5721 FUNSTON ST., 11, HOLLYWOOD, FL, 33023, BR
Mail Address: PO BOX 816668, HOLLYWOOD, FL, 33081, BR
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENCHEV KONSTANTIN D Manager 5721 Funston St.,#11, Hollywood, FL, 33023
PENCHEV KONSTANTIN D Agent 5721 Funston St.,#11, Hollywood, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084518 PENCHEVABLE EXPIRED 2019-08-09 2024-12-31 - PO BOX 816668, HOLLYWOOD, FL, 33081
G19000043480 IHAUL EXPIRED 2019-04-05 2024-12-31 - PO BOX 816668, HOLLYWOOD, FL, 33081
G18000040830 ENTERPRISE EXPIRED 2018-03-28 2023-12-31 - PO BOX 816668, HOLLYWOOD, FL, 33081
G17000133386 ITOW EXPIRED 2017-12-06 2022-12-31 - PO BOX 816668, HOLLYWOOD, FL, 33081

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 5721 Funston St.,#11, Hollywood, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 5721 FUNSTON ST., 11, HOLLYWOOD, FL 33023 BR -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State