Search icon

KITE GROUP LLC - Florida Company Profile

Company Details

Entity Name: KITE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KITE GROUP 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: 09 Feb 2016 (9 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L16000027991
FEI/EIN Number 81-1411643

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

Address: 8859 Abbey Leaf Lane, ORLANDO, FL, 32827, US
Mail Address: 8859 Abbey Leaf Lane, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOZA COSTA JAENSCALESSANDRA Authorized Member 8859 ABBEY LEAF LANE, ORLANDO, FL, 32827
JAENSCH MARCELO Authorized Member 8859 ABBEY LEAF LANE, ORLANDO, FL, 32827
BARBOZA COSTA JAENSCALESSANDRA Agent 8859 Abbey Leaf Lane, Orlando, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092730 KITE IMAGES EXPIRED 2016-08-26 2021-12-31 - 6839 NARCOOSSEE RD UNIT 47, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 8859 Abbey Leaf Lane, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2021-04-19 8859 Abbey Leaf Lane, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 8859 Abbey Leaf Lane, Orlando, FL 32827 -
REGISTERED AGENT NAME CHANGED 2020-02-04 BARBOZA COSTA JAENSCH, ALESSANDRA -
LC AMENDMENT 2016-04-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-10
LC Amendment 2016-04-04
Florida Limited Liability 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State