Entity Name: | KANE ROMAN DISTRIBUTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 19 Mar 2014 (11 years ago) |
Document Number: | L14000045972 |
FEI/EIN Number | 81-3248932 |
Address: | 105 Park Center Street, Leesburg, FL 34748 |
Mail Address: | 14422 Shoreside Way 110-218, Winter Garden, FL 34787 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549004AH76K3CZL8R67 | L14000045972 | US-FL | GENERAL | ACTIVE | 2014-03-19 | |||||||||||||||||||
|
Legal | c/o McAgy, Lourdes, 109 Park Center Street, Leesburg, US-FL, US, 34748 |
Headquarters | 105 Park Center Street, Leesburg, US-FL, US, 34748 |
Registration details
Registration Date | 2024-02-02 |
Last Update | 2024-02-02 |
Status | ISSUED |
Next Renewal | 2025-02-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L14000045972 |
Name | Role | Address |
---|---|---|
MCAGY, LOURDES | Agent | 109 Park Center Street, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
MCAGY, LOURDES | Manager | 14422 SHORESIDE WAY, #110-218 WINTER GARDEN, FL 34787 |
MCAGY, DAVID | Manager | 14422 SHORESIDE WAY, #110-218 WINTER GARDEN, FL 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-12-22 | 105 Park Center Street, Leesburg, FL 34748 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-10 | 109 Park Center Street, Leesburg, FL 34748 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-10 | 105 Park Center Street, Leesburg, FL 34748 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State