Entity Name: | KLM ANDROS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KLM ANDROS HOLDINGS, 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. |
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: | 12 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jul 2014 (11 years ago) |
Document Number: | L11000092764 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3802 W. Dr. Martin Luther King, Jr. Blvd., Tampa, FL, 33614, US |
Mail Address: | 3802 W. Dr. Martin Luther King, Jr. Blvd., TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KLM ANDROS HOLDINGS, LLC, NEW YORK | 4147487 | NEW YORK |
Name | Role | Address |
---|---|---|
Bruno Anthony G | Manager | P. O. Box 21427, Tampa, FL, 33622 |
TATE MARK TJR. | Agent | 212 South Magnolia Avenue, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-07-13 | 3802 W. Dr. Martin Luther King, Jr. Blvd., Tampa, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2018-07-13 | 3802 W. Dr. Martin Luther King, Jr. Blvd., Tampa, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-13 | 212 South Magnolia Avenue, Tampa, FL 33606 | - |
REINSTATEMENT | 2014-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-02-14 |
AMENDED ANNUAL REPORT | 2018-07-13 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State