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. |
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 |
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 |
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 | - | - |
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