Search icon

KYO CELIMA LEGACY LLC - Florida Company Profile

Company Details

Entity Name: KYO CELIMA LEGACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KYO CELIMA LEGACY 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: 18 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2022 (3 years ago)
Document Number: L13000039945
FEI/EIN Number 46-2382941

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

Address: 2406 SR 60 EAST, #2521, VALRICO, FL, 33595, US
Mail Address: 2406 SR 60 EAST, #2521, VALRICO, FL, 33595, US
ZIP code: 33595
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-BAPTISTE YVROSE Authorized Member 5003 CEDAR GLENN CT, VALRICO, FL, 33596
JEAN-BAPTISTE YVES N Manager 5803 Tanagerside Road, LITHIA, FL, 33547
JEAN-BAPTISTE YVROSE Agent 5003 CEDAR GLENN CT, VALRICO, FL, 33596
KYO CELIMA TRUST Manager 2406 SR 60 EAST, #2521, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-26 - -
REGISTERED AGENT NAME CHANGED 2022-05-26 JEAN-BAPTISTE, YVROSE -
REGISTERED AGENT ADDRESS CHANGED 2022-05-26 5003 CEDAR GLENN CT, VALRICO, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 2406 SR 60 EAST, #2521, VALRICO, FL 33595 -
CHANGE OF MAILING ADDRESS 2018-04-17 2406 SR 60 EAST, #2521, VALRICO, FL 33595 -
LC AMENDMENT 2013-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
LC Amendment 2022-05-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State