Search icon

KAYPEE INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: KAYPEE INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAYPEE INTERNATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 2013 (12 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L13000106371
FEI/EIN Number 46-3648998

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

Address: 1700 W SAND LAKE, SUITE D100, ORLANDO, FL, 32809, US
Mail Address: 1700 W SAND LAKE, SUITE D100, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL KRUNAL C Manager 1700 W SAND LAKE, ORLANDO, FL, 32809
PATEL KRUNAL C Agent 1700 W SAND LAKE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
REINSTATEMENT 2015-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 1700 W SAND LAKE, SUITE D100, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2015-01-29 1700 W SAND LAKE, SUITE D100, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2015-01-29 PATEL, KRUNAL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
VOLUNTARY DISSOLUTION 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State