Search icon

KALB ENTERPRISES INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: KALB ENTERPRISES INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KALB ENTERPRISES INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000049521
FEI/EIN Number 20-5629937

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

Address: 3433 E GULF TO LAKE HWY, INVERNESS, FL, 34453, US
Mail Address: 3433 E GULF TO LAKE HWY, INVERNESS, FL, 34453, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIGUERE KEVIN Authorized Member 3433 E GULF TO LAKE HWY, INVERNESS, FL, 34453
GIGUERE KEVIN Agent 3433 E GULF TO LAKE HWY, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 3433 E GULF TO LAKE HWY, INVERNESS, FL 34453 -
CHANGE OF MAILING ADDRESS 2018-08-16 3433 E GULF TO LAKE HWY, INVERNESS, FL 34453 -
REGISTERED AGENT NAME CHANGED 2018-08-16 GIGUERE, KEVIN -
LC AMENDMENT 2018-08-13 - -
LC DISSOCIATION MEM 2016-12-12 - -
LC AMENDMENT 2016-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-02 3433 E GULF TO LAKE HWY, INVERNESS, FL 34453 -
LC AMENDMENT 2016-12-02 - -
LC STMNT OF RA/RO CHG 2016-12-02 - -

Documents

Name Date
ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
LC Amendment 2018-08-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
LC Amendment 2016-12-12
CORLCDSMEM 2016-12-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State