Search icon

KBL ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: KBL ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KBL ENTERPRISE, 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: REINSTATEMENT
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: L13000040731
FEI/EIN Number 85-2889492

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

Address: 6160 SW Highway 200, #539, ocala, FL, 34476, US
Mail Address: P.O. BOX 1244, FORT MYERS, FL, 33902, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFFORD JIMMISHA Managing Member 2917 LAFAYETTE ST, FORT MYERS, FL, 33916
AMERICAN SAFETY COUNCIL, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130196 KBL AUTOMOTIVE ESSENTIALS EXPIRED 2016-12-04 2021-12-31 - 8695 COLLEGE PKWY #2038, FORT MYERS, FL, 33919
G13000029386 KBL EXPIRED 2013-03-26 2018-12-31 - P.O. BOX 1244, FORT MYERS, FL, 33902

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2020-04-16 KBL ENTERPRISE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 6160 SW Highway 200, #539, ocala, FL 34476 -
REINSTATEMENT 2019-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 AMERICAN SAFETY COUNCIL, INC. -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-11-23 - -
LC AMENDMENT 2015-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-05-31
LC Amendment and Name Change 2020-04-16
REINSTATEMENT 2019-12-22
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-01-08
LC Amendment 2015-11-23
AMENDED ANNUAL REPORT 2015-03-27
LC Amendment 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State