Search icon

KLINGER CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: KLINGER CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KLINGER CONSTRUCTION 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: 12 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2022 (3 years ago)
Document Number: L13000054772
FEI/EIN Number 26-2303704

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

Address: 1672 S Betty lane, Clearwater, FL, 33756, US
Mail Address: 1672 S Betty lane, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINGER JAMES Managing Member 1672 S Betty lane, Clearwater, FL, 33756
KLINGER JAMES Agent 1672 S Betty lane, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-31 - -
REGISTERED AGENT NAME CHANGED 2022-07-31 KLINGER, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 1672 S Betty lane, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 1672 S Betty lane, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2015-02-09 1672 S Betty lane, Clearwater, FL 33756 -
LC AMENDMENT 2013-09-30 - -
CONVERSION 2013-04-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000033163. CONVERSION NUMBER 500000130755

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-07-31
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State