Entity Name: | HANGAR 3 KISSIMMEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANGAR 3 KISSIMMEE, 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. |
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: | 16 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2024 (5 months ago) |
Document Number: | L16000210044 |
FEI/EIN Number |
82-2059595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3950 MERLIN DRIVE, KISSIMMEE, FL, 34741, US |
Mail Address: | 27499 Riverview center Blvd Suite 206, Bonita Springs, FL, 34134, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
CALVINO SALVATORE | Chief Executive Officer | 15159 BROLIO LANE, NAPLES, FL, 34110 |
ALLISON KENNETH | President | 14502 SPERANZA WAY, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-22 | 3950 MERLIN DRIVE, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-23 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2024-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 3950 MERLIN DRIVE, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 3950 MERLIN DRIVE, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-08 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2017-11-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
REINSTATEMENT | 2024-10-23 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-02 |
CORLCRACHG | 2017-11-08 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State