Entity Name: | KLT GULFSTREAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KLT GULFSTREAM, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Nov 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L12000147795 |
FEI/EIN Number |
46-1452994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8202 cormel st, PORT RICHEY, FL, 34668, US |
Mail Address: | 8202 cormel st, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER JERRY TIMOTHY | Authorized Member | 8202 CORMEL STREET, PORT RICHEY, FL, 34668 |
sriun KHAMPHAN treasue | Auth | 8202 cormel st, PORT RICHEY, FL, 34668 |
SCHALLES LARRY C | Agent | 5320 MAIN ST, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-16 | 8202 cormel st, PORT RICHEY, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2016-12-16 | 8202 cormel st, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-16 | SCHALLES, LARRY C | - |
REINSTATEMENT | 2016-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-26 | 5320 MAIN ST, NEW PORT RICHEY, FL 34652 | - |
LC AMENDMENT | 2015-05-26 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-03-17 | KLT GULFSTREAM, LLC | - |
LC STMNT OF RA/RO CHG | 2014-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-12-16 |
LC Amendment | 2015-05-26 |
ANNUAL REPORT | 2015-04-21 |
LC Amendment and Name Change | 2015-03-17 |
CORLCRACHG | 2014-09-17 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-26 |
LC Amendment | 2012-12-03 |
Florida Limited Liability | 2012-11-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State