Search icon

HANGAR 3 KISSIMMEE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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