Search icon

KISSIMMEE INVESTORS ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: KISSIMMEE INVESTORS ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KISSIMMEE INVESTORS ACQUISITION 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 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: L11000040878
FEI/EIN Number 451483187

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

Address: 3192 S JOHN YOUNG PKWY, SUITE B, KISSIMMEE, FL, 34746, US
Mail Address: 3192 S JOHN YOUNG PKWY, SUITE B, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUABARAH GEORGE S Managing Member 4700 YAMATO CT, ORLANDO, FL, 32837
ABUABARAH GEORGE SMGRM Agent 3192 SOUTH JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34746

Legal Entity Identifier

LEI Number:
549300F2E2Y1LSPRSN34

Registration Details:

Initial Registration Date:
2020-10-12
Next Renewal Date:
2021-10-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-25 ABUABARAH, GEORGE S, MGRM -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 3192 SOUTH JOHN YOUNG PARKWAY, SUITE B, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 3192 S JOHN YOUNG PKWY, SUITE B, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2012-04-22 3192 S JOHN YOUNG PKWY, SUITE B, KISSIMMEE, FL 34746 -
LC AMENDMENT 2011-05-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State