Search icon

KITCHENS DIRECT GENERAL REMODELING LLC - Florida Company Profile

Company Details

Entity Name: KITCHENS DIRECT GENERAL REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KITCHENS DIRECT GENERAL REMODELING 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: 09 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: L15000042342
FEI/EIN Number 47-3441218

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

Address: 5408 wister ln, Orlando, FL, 32810, US
Mail Address: 5408 wister ln, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGUEIRA carlos MR Manager 11560 Citra Circle, WINDERMERE, FL, 34786
gonzalez linosca d Vice Chairman 5408 wister ln, Orlando, FL, 32810
longueira Carlos MR Agent 5408 wister ln, Orlando, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 5408 wister ln, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2021-02-26 5408 wister ln, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 5408 wister ln, Orlando, FL 32810 -
REINSTATEMENT 2016-12-14 - -
REGISTERED AGENT NAME CHANGED 2016-12-14 longueira, Carlos, MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-12-14

Date of last update: 01 May 2025

Sources: Florida Department of State