Search icon

KLT GULFSTREAM, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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