Search icon

KE INTERNATIONAL INVESTMENT LLC

Company Details

Entity Name: KE INTERNATIONAL INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jun 2013 (12 years ago)
Document Number: L13000081039
FEI/EIN Number 46-2911853
Address: 601 Silverton st, ORLANDO, FL, 32808, US
Mail Address: 9170 PHILLIPS GROVE TERR, ORLANDO, FL, 32836
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TAN KIAT Agent 9170 PHILLIPS GROVE TERR, ORLANDO, FL, 32836

Managing Member

Name Role Address
TAN KIAT Managing Member 9170 PHILLIPS GROVE TERR, ORLANDO, FL, 32836

Manager

Name Role Address
LOU TAN ZHU Manager 9170 PHILLIPS GROVE TERR, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-28 TAN, KIAT No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-28 9170 PHILLIPS GROVE TERR, ORLANDO, FL 32836 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 601 Silverton st, ORLANDO, FL 32808 No data

Court Cases

Title Case Number Docket Date Status
KE INTERNATIONAL INVESTMENT, LLC, Appellant v. AMHC CONESTOGA, LLC, Appellee. 6D2024-2610 2024-12-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-016413

Parties

Name KE INTERNATIONAL INVESTMENT LLC
Role Appellant
Status Active
Representations Michael William Hennen, II
Name AMHC CONESTOGA, LLC
Role Appellee
Status Active
Representations Deborah Irene Mitchell
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-12
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of KE INTERNATIONAL INVESTMENT, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State