Search icon

K & P ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: K & P ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & P ELECTRIC 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: 10 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: L14000022840
FEI/EIN Number 46-4778617

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

Address: 6919 West Broward Blvd, Plantation, FL, 33317, US
Mail Address: 6919 West Broward Blvd, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE KIMANDY S Manager 5082 STARBLAZE DRIVE, GREENACRES, FL, 33463
Olaes Paul A Manager 6716 NW 70TH COURT, TAMARAC, FL, 33321
LAWRENCE KIMANDY S Agent 5082 STARBLAZE DRIVE, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059033 SOUTH FLORIDA GENERAORS ACTIVE 2020-05-27 2025-12-31 - 5082 STARBLAZE DRIVE, 6919 W BROWARD BLVD, STE 202, PLANTATION, FL, 33317
G20000059036 SOUTH FLORIDA GENERATORS ACTIVE 2020-05-27 2025-12-31 - 6919 W BROWARD BLVD, SUITE 202, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-21 - -
REGISTERED AGENT NAME CHANGED 2019-02-21 LAWRENCE, KIMANDY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 6919 West Broward Blvd, 202, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2017-11-07 6919 West Broward Blvd, 202, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 5082 STARBLAZE DRIVE, GREENACRES, FL 33463 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000641023 TERMINATED 1000000678595 PALM BEACH 2015-05-28 2025-06-04 $ 354.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000375226 TERMINATED 1000000660809 PALM BEACH 2015-02-18 2025-03-18 $ 559.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-21
AMENDED ANNUAL REPORT 2017-11-07
AMENDED ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State