Search icon

KOVA COMMERCIAL OF FORT MYERS, LLC - Florida Company Profile

Company Details

Entity Name: KOVA COMMERCIAL OF FORT MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOVA COMMERCIAL OF FORT MYERS, 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: 22 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L16000176935
FEI/EIN Number 61-1808550

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

Mail Address: P.O. BOX 110876, NAPLES, FL, 34108, US
Address: 9130 Galleria Court, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMA ANTHONY LJR. Manager 9130 GALLERIA COURT, SUITE 100, NAPLES, FL, 34109
GAGLIA KIMBERLY A Manager 9130 GALLERIA COURT, SUITE 100, NAPLES, FL, 34109
MATTHEW P. FLORES LAW, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080842 SVN KOVA FORT MYERS EXPIRED 2017-07-28 2022-12-31 - P.O. BOX 110876, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 9130 Galleria Court, Suite 100, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-04-20 MATTHEW P FLORES LAW, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1333 THIRD AVE S, SUITE 505, NAPLES, FL 34102 -
LC AMENDMENT 2019-11-25 - -
LC AMENDMENT 2017-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-16
LC Amendment 2019-11-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
LC Amendment 2017-08-04
ANNUAL REPORT 2017-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State