Search icon

KODA FLORIDA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: KODA FLORIDA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KODA FLORIDA PROPERTIES 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: 02 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: L13000139180
FEI/EIN Number 46-4787937

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

Address: 9137 SOUTHERN BREEZE DRIVE, ORLANDO, FL, 32836, US
Mail Address: 10411 BIG TREE CT, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT OSCAR D Manager 9137 SOUTHERN BREEZE DRIVE, ORLANDO, FL, 32836
ROSSARI STEPHANIE S Manager 9137 SOUTHERN BREEZE DRIVE, ORLANDO, FL, 32836
SCHMIDT CRISTINA V Manager 9137 SOUTHERN BREEZE DRIVE, ORLANDO, FL, 32836
SCHMIDT FELIPE V Manager 9137 SOUTHERN BREEZE DRIVE, ORLANDO, FL, 32836
Lino Cervino Agent 10411 BIG TREE CT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 9137 SOUTHERN BREEZE DRIVE, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2020-10-22 9137 SOUTHERN BREEZE DRIVE, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2020-10-22 Lino, Cervino -
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 10411 BIG TREE CT, ORLANDO, FL 32836 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State