Search icon

KL WEDDINGS & EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: KL WEDDINGS & EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KL WEDDINGS & EVENTS, 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: 19 May 2015 (10 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L15000088235
FEI/EIN Number 35-2681256

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

Address: 6786 Acre Woods Ct, COCOA, FL, 32927, US
Mail Address: 6786 Acre Woods Ct, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nero Donna Manager 6786 Acre Woods Ct, COCOA, FL, 32927
Nero Donna Agent 6786 Acre Woods Ct, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-03 - -
AMENDMENT 2020-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 6786 Acre Woods Ct, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2020-01-08 6786 Acre Woods Ct, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2020-01-08 Nero, Donna -
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 6786 Acre Woods Ct, COCOA, FL 32927 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-01-16
Amendment 2020-01-09
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-02
REINSTATEMENT 2016-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State