Entity Name: | KLABER PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KLABER 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. |
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: | 11 Oct 2013 (12 years ago) |
Document Number: | L13000143725 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2165 EMERALD RIDGE DR, LAKELAND, FL, 33813, US |
Mail Address: | 2165 EMERALD RIDGE DR, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLABER MARIBEL | Managing Member | 2165 EMERALD RIDGE DR, LAKELAND, FL, 33813 |
Klaber Andrew | Managing Member | 2165 EMERALD RIDGE DR, LAKELAND, FL, 33813 |
KLABER ANDREW | Agent | 2165 EMERALD RIDGE DR, LAKELAND, FL, 33813 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000054940 | ASSET RECOVERY OF AMERICA | ACTIVE | 2023-05-01 | 2028-12-31 | - | 13551 SOL COURT, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2165 EMERALD RIDGE DR, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2165 EMERALD RIDGE DR, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2165 EMERALD RIDGE DR, LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | KLABER, ANDREW | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-09-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State