Entity Name: | K & L INTERNATIONAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
K & L INTERNATIONAL SERVICES 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: | 18 Nov 2014 (10 years ago) |
Document Number: | L14000178635 |
FEI/EIN Number |
38-3945194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 532 Cagan Park Avenue, Suite 203, Clermont, FL, 34714, US |
Mail Address: | 109 Ambersweet Way, Suite 403, Davenport, FL, 33897, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Brien Kieran | Manager | 14422 Shoreside Way, Winter Garden, FL, 34787 |
O'Brien Lauren | Auth | 14422 Shoreside Way, Winter Garden, FL, 34787 |
O'BRIEN KIERAN | Agent | 14422 Shoresdie Way, Winter Garden, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000102972 | EXCLUSIVE ORLANDO VILLA RENTALS | ACTIVE | 2020-08-12 | 2025-12-31 | - | 109 AMBERSWEET WAY,, SUITE 403, DAVENPORT, FL, 33897 |
G15000025762 | UNITED VACATION HOMES | ACTIVE | 2015-03-11 | 2025-12-31 | - | 109 AMBERSWEET WAY, SUITE 403, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-26 | 532 Cagan Park Avenue, Suite 203, Clermont, FL 34714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 14422 Shoresdie Way, Suite 110-210, Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 532 Cagan Park Avenue, Suite 203, Clermont, FL 34714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State