Search icon

K.B.F. REMODELING CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: K.B.F. REMODELING CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.B.F. REMODELING CONTRACTORS, 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: 11 Feb 2015 (10 years ago)
Document Number: L15000025743
FEI/EIN Number 47-3115289

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

Address: 9388 JASMINE FLOWER LANE, ORLANDO, FL, 32832, US
Mail Address: 9388 jasmine flower lane, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES PEDRO Authorized Member 9388 jasmine flower lane, ORLANDO, FL, 32832
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 9388 JASMINE FLOWER LANE, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2017-04-26 9388 JASMINE FLOWER LANE, ORLANDO, FL 32832 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000510580 ACTIVE 1000000902795 ORANGE 2021-09-28 2031-10-06 $ 1,042.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State