Search icon

KALIL LAND LLC

Company Details

Entity Name: KALIL LAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L15000100276
FEI/EIN Number 47-4215398
Address: 3818 Inwood Landing Ct., Orlando, FL, 32812, US
Mail Address: 3818 Inwood Landing Ct., Orlando, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Kalil Timothy Agent 3818 Inwood Landing Ct., Orlando, FL, 32812

Manager

Name Role Address
KALIL TIMOTHY Manager 3818 Inwood Landing Ct., Orlando, FL, 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-29 Kalil, Timothy No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 3818 Inwood Landing Ct., Orlando, FL 32812 No data
LC DISSOCIATION MEM 2020-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-12 3818 Inwood Landing Ct., Orlando, FL 32812 No data
CHANGE OF MAILING ADDRESS 2020-11-12 3818 Inwood Landing Ct., Orlando, FL 32812 No data
LC STMNT OF RA/RO CHG 2016-06-29 No data No data
LC AMENDMENT 2016-03-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000078679 TERMINATED 1000000876348 ORANGE 2021-02-16 2031-02-24 $ 1,484.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-29
CORLCDSMEM 2020-11-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-05
CORLCRACHG 2016-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State