Search icon

K42 PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: K42 PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K42 PROPERTIES, 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: 05 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: L10000025227
FEI/EIN Number 800559129

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

Address: 17221 MAGNOLIA ISLAND BLVD, CLERMONT, FL, 34711
Mail Address: PO BOX 859, OAKLAND, FL, 34760
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLS LOUIS Manager 17221 MAGNOLIA ISLAND BLVD, CLERMONT, FL, 34711
VALLS ANGELA Manager 17221 MAGNOLIA ISLAND BLVD, CLERMONT, FL, 34711
KLAUS GERARD Agent 17221 Magnolia Island Blvd, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 17221 Magnolia Island Blvd, Clermont, FL 34711 -
LC AMENDMENT 2014-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 17221 MAGNOLIA ISLAND BLVD, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000315002 ACTIVE 35-2022-CA-002043-AXXX-XX FIFTH JUDICIAL CIRCUIT LAKE CT 2023-07-11 2028-07-11 $4,107.42 SKYRIDGE VALLEY HOA C/O LELAND MANAGEMENT, 6972 LAKE GLORIA BLVD, ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State