Search icon

KC ENDEAVORS LLC - Florida Company Profile

Company Details

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

KC ENDEAVORS 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: 22 Mar 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Jun 2015 (10 years ago)
Document Number: L12000040126
FEI/EIN Number 45-4927848

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

Address: 815 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030, US
Mail Address: P.O. Box 901923, Homestead, FL, 33090, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO KARLA M President P.O. Box 901923, Homestead, FL, 33090
CARRILLO CESAR A Vice President P.O. Box 901923, Homestead, FL, 33090
CARRILLO KARLA M Agent 815 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000084450 MVP FARMS ACTIVE 2024-07-15 2029-12-31 - PO BOX 571173, HOMESTEAD, FL, 33090
G15000068800 WELDWORX GLOBAL EXPIRED 2015-07-01 2020-12-31 - 17300 SW 119 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-14 815 N HOMESTEAD BLVD, #704, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 815 N HOMESTEAD BLVD, #704, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2023-02-06 815 N HOMESTEAD BLVD, #704, HOMESTEAD, FL 33030 -
LC NAME CHANGE 2015-06-05 KC ENDEAVORS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State