Search icon

STRANDED & KO LLC - Florida Company Profile

Company Details

Entity Name: STRANDED & KO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRANDED & KO 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: 23 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L15000212199
FEI/EIN Number 81-1198144

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

Address: 1005 West Hawie St, JUPITER, FL, 33458, US
Mail Address: 1005 West Hawie St, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDONEZ CECERE KIARA N Manager 1005 West Hawie St, JUPITER, FL, 33458
ORDONEZ CECERE KIARA N Agent 1005 West Hawie St, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 ORDONEZ CECERE, KIARA N -
LC NAME CHANGE 2022-04-15 STRANDED & KO LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1005 West Hawie St, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 1005 West Hawie St, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-04-07 1005 West Hawie St, JUPITER, FL 33458 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-23
LC Name Change 2022-04-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-10-03
REINSTATEMENT 2016-10-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State