Search icon

KATHLEENLIGHTS LLC - Florida Company Profile

Company Details

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

KATHLEENLIGHTS 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: 18 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L15000030145
FEI/EIN Number 47-3152015

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

Address: 2230 NW 17TH AVE, HOMESTEAD, FL, 33030, US
Mail Address: 2230 NW 17TH AVE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES KATHLEEN Manager 2230 NW 17TH AVE, HOMESTEAD, FL, 33030
THE TAX TEAM INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 1725 NW 8TH ST, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2025-01-17 1725 NW 8TH ST, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2025-01-17 FUENTES, KATHLEEN -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 1725 NW 8TH ST, HOMESTEAD, FL 33030 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-11-15 2230 NW 17TH AVE, HOMESTEAD, FL 33030 -
REINSTATEMENT 2016-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 2230 NW 17TH AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2016-11-15 THE TAX TEAM INC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State