Search icon

KLDZ LLC - Florida Company Profile

Company Details

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

KLDZ 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: 09 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2015 (10 years ago)
Document Number: L11000127761
FEI/EIN Number 364713886

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

Address: 15120 WHETSTONE WAY, S.W. RANCHES, FL, 33331
Mail Address: 15120 WHETSTONE WAY, S.W. RANCHES, FL, 33331, 28
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ URANIA Managing Member 15120 WHETSTONE WAY, S.W. RANCHES, FL, 33331
KATZ MICHAEL Manager 15120 WHETSTONE WAY, S.W. RANCHES, FL, 33331
URANIA KATZ Agent 15120 WHETSTONE WAY, S.W. RANCHES, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004402 KATZ LOVEZ DOGZ EXPIRED 2015-01-13 2020-12-31 - 15120 WHETSTONE WAY, SOUTHWEST RANCHES, FL, 33331
G15000004415 KATZ LOVES DOGS EXPIRED 2015-01-13 2020-12-31 - 15120 WHETSTONE WAY, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-10 - -
REGISTERED AGENT NAME CHANGED 2015-01-10 URANIA, KATZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-17 15120 WHETSTONE WAY, S.W. RANCHES, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State