Search icon

KAREN & TOM LLC - Florida Company Profile

Company Details

Entity Name: KAREN & TOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAREN & TOM 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: 19 Dec 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: L11000142005
FEI/EIN Number 454099568

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

Address: 1131 Winding Pines Circle #201, CAPE CORAL, FL, 33909, US
Mail Address: 1131 Winding Pines Circle #201, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMINELLI KAREN Manager 390 Okell Street, BUFFALO, NY, 14220
CIMINELLI KAREN A Manager 390 OKELL ST, BUFFALO, NY, 14220
OAKLEY THOMAS P Manager 390 OKELL ST, BUFFALO, NY, 14220
CIMINELLI KAREN Agent 1131 Winding Pines Circle #201, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-31 1131 Winding Pines Circle #201, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1131 Winding Pines Circle #201, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1131 Winding Pines Circle #201, CAPE CORAL, FL 33909 -
LC NAME CHANGE 2017-07-10 KAREN & TOM LLC -
REGISTERED AGENT NAME CHANGED 2017-07-10 CIMINELLI, KAREN -
LC AMENDMENT 2012-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-21
LC Name Change 2017-07-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State