Search icon

KEMBROS LLC - Florida Company Profile

Company Details

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

KEMBROS 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: 29 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: L14000069688
FEI/EIN Number 46-5597452

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

Address: 9476 south orange blossom trail, orlando, FL, 32837, US
Mail Address: 9476 south orange blossom trail, orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOYD MARC Manager 9476 south orange blossom trail, orlando, FL, 32837
LOYD KENDALL Treasurer 9476 south orange blossom trail, orlando, FL, 32837
loyd marc Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045017 3 BROS AND A CARD STORE EXPIRED 2015-05-05 2020-12-31 - 3370 OAKMONT TERRACE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 9476 south orange blossom trail, orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-01-29 9476 south orange blossom trail, orlando, FL 32837 -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 loyd, marc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State