Search icon

KOESER HOLDINGS LLC - Florida Company Profile

Company Details

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

KOESER HOLDINGS 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: 28 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L15000147721
FEI/EIN Number 81-1274029

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

Address: 2601 Clermont National Dr, Clermont, FL, 34711, US
Mail Address: 2601 Clermont National Dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koeser Eric R Manager 1045 Memorial Dr, Franklin, TN, 37064
Koeser Jennifer S Manager 1045 Memorial Dr, Franklin, TN, 37064
KOESER ERIC R Agent 2601 Clermont National Dr, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 2601 Clermont National Dr, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 2601 Clermont National Dr, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-03-27 2601 Clermont National Dr, Clermont, FL 34711 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 KOESER, ERIC R -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State