Search icon

KPS INN, LLC - Florida Company Profile

Company Details

Entity Name: KPS INN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KPS INN, 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: 29 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000125354
FEI/EIN Number 61-1798790

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

Address: 8 BROADWAY AVENUE, KISSIMMEE, FL, 34741, US
Mail Address: 8 BROADWAY AVENUE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KPS PALLET SA Authorized Member 2342 BEACON LANDING CIRCLE, ORLANDO, FL, 32824
ESPINOZA SILVA EDISON H Authorized Member 2342 BEACON LANDING CIRCLE, ORLANDO, FL, 32824
TORRES DESIREE Agent 13574 VILLAGE PARK DR, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062281 POWER CLEAN EXPIRED 2018-05-24 2023-12-31 - 8 BROADWAY AVE. SUITE 101, ORLANDO, FL, 34741
G17000105385 SMART ENERGY EXPIRED 2017-09-22 2022-12-31 - 8 BROADWAY AVENUE, SUITE 101, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2017-03-03 KPS INN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 8 BROADWAY AVENUE, STE 101, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2017-03-03 8 BROADWAY AVENUE, STE 101, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 13574 VILLAGE PARK DR, SUITE K-250, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2017-02-03 TORRES, DESIREE -
LC STMNT OF RA/RO CHG 2016-10-11 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-04-28
LC Amendment and Name Change 2017-03-03
ANNUAL REPORT 2017-02-03
CORLCRACHG 2016-10-11
Florida Limited Liability 2016-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State