Search icon

KERIC, LLC

Company Details

Entity Name: KERIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jan 2013 (12 years ago)
Document Number: L13000014009
FEI/EIN Number 46-1879171
Address: 12720 S ORANGE BLOSSOM TRAIL, 26, ORLANDO, FL, 32837
Mail Address: 12720 S ORANGE BLOSSOM TRAIL, 26, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FAVER KEITH S Agent 1710 E Harding St, Orlando, FL, 32806

Manager

Name Role Address
FAVER KEITH S Manager 12720 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Rodriguez Eric G Manager 12720 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077779 CENTRAL FLORIDA SIGN DEPOT EXPIRED 2019-07-18 2024-12-31 No data PO BOX 770689, ORLANDO, FL, 32877
G14000103817 GREEN DRY CLEANERS AND LAUNDRY OF ORLANDO ACTIVE 2014-10-13 2029-12-31 No data 12720 S ORANGE BLOSSOM TRAIL #26, ORLANDO, FL, 32837
G13000074368 ORLANDO EMBROIDERY SERVICES EXPIRED 2013-07-25 2018-12-31 No data 12720 S ORANGE BLOSSOM TRAIL, #26, ORLANDO, FL, 32837
G13000026587 MARTINIZING DRY CLEANING EXPIRED 2013-03-18 2018-12-31 No data 12720 S ORANGE BLOSSOM TR., SUITE 26, ORLANDO, FL, 32837
G13000026588 MARTINIZING DRY CLEANING EXPIRED 2013-03-18 2018-12-31 No data 696 E. ALTAMONTE DR., ALTAMONTE SPRINGS, FL, 32701
G13000026586 MARTINIZING DRY CLEANING AND SHIRT LAUNDRY EXPIRED 2013-03-18 2018-12-31 No data 13851 S. JOHN YOUNG PKWY #107, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-22 12720 S ORANGE BLOSSOM TRAIL, 26, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 1710 E Harding St, Orlando, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State