Search icon

K.K. APPLIANCE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: K.K. APPLIANCE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.K. APPLIANCE REPAIR 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: 21 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L14000029684
FEI/EIN Number 46-4876323

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

Address: 819 Pine Tree Ct, Port Orange, FL, 32127, US
Mail Address: 819 Pine Tree Ct, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIESEL KENNETH WII Manager 819 Pine Tree Ct, Port Orange, FL, 32127
Kiesel Kenneth WII Agent 819 Pine Tree Ct, Port Orange, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019184 K.K. APPLIANCE REPAIR EXPIRED 2014-02-23 2019-12-31 - 3429 UMBRELLA TREE DR., EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 819 Pine Tree Ct, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2023-03-09 819 Pine Tree Ct, Port Orange, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 819 Pine Tree Ct, Port Orange, FL 32127 -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 Kiesel, Kenneth W, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000725002 TERMINATED 1000000801405 VOLUSIA 2018-10-24 2038-10-31 $ 749.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State