Entity Name: | KITCHEN VANITY & BEYOND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KITCHEN VANITY & BEYOND 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. |
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: | 03 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2022 (2 years ago) |
Document Number: | L15000202336 |
FEI/EIN Number |
81-2021462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1634 SE 47th Street, CAPE CORAL, FL, 33904, US |
Mail Address: | 1634 SE 47th Street, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ STEPHEN D | Manager | 622 WILMINGTON PKWY, CAPE CORAL, FL, 33993 |
LOPEZ STEPHEN D | Agent | 1634 SE 47th Street, CAPE CORAL, FL, 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000135082 | KITCHENS EXPRESS | ACTIVE | 2022-10-28 | 2027-12-31 | - | 622 WILMINGTON PKWY, CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 1634 SE 47th Street, Unit #7, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 1634 SE 47th Street, Unit #7, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 1634 SE 47th Street, Unit #7, CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 2022-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-06 | LOPEZ, STEPHEN D | - |
REINSTATEMENT | 2019-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-03 |
REINSTATEMENT | 2022-10-25 |
REINSTATEMENT | 2021-06-11 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-31 |
Florida Limited Liability | 2015-12-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State