Search icon

IDEA KITCHEN AND BATH, LLC - Florida Company Profile

Company Details

Entity Name: IDEA KITCHEN AND BATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEA KITCHEN AND BATH, 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: 11 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: L16000072176
FEI/EIN Number 81-2243928

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

Address: 8042 Gray Kingbird Dr, Winter Garden, FL, 34787, US
Mail Address: 8042 Gray Kingbird Dr, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO FERNANDO Authorized Member 8042 GRAY KINGBIRD DR, WINTER GARDEN, FL, 34787
RAGONA GRECO JESSIRE Authorized Member 8042 Gray Kingbird Dr, Winter Garden, FL, 34787
Zambrano Fernando Agent 8042 GRAY KINGBIRD DR, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088673 IDEA HOMES ACTIVE 2022-07-27 2027-12-31 - 8042 GRAY KINGBIRD DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8042 Gray Kingbird Dr, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-04-30 8042 Gray Kingbird Dr, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 8042 GRAY KINGBIRD DR, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2017-12-20 - -
REGISTERED AGENT NAME CHANGED 2017-12-20 Zambrano , Fernando -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-12-20
LC Amendment 2016-06-09
Florida Limited Liability 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State