Search icon

FLORIDA'S FINE KITCHENS AND BATHS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA'S FINE KITCHENS AND BATHS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA'S FINE KITCHENS AND BATHS, 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: 20 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2023 (2 years ago)
Document Number: L17000063246
FEI/EIN Number 82-0929110

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

Address: 1540 HIGHLAND RIDGE CIRCLE, BRANDON, FL, 33510, US
Mail Address: 1540 HIGHLAND RIDGE CIRCLE, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO RAFAEL President 1540 HIGHLAND RIDGE CIRCLE, BRANDON, FL, 33510
Crespo Rafael Jr. Agent 1540 HIGHLAND RIDGE CIRCLE, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029366 FFKB PRO RESTORATION EXPIRED 2018-03-01 2023-12-31 - 6717 BENJAMIN RD, UNIT 720, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1540 HIGHLAND RIDGE CIRCLE, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1540 HIGHLAND RIDGE CIRCLE, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2024-04-30 1540 HIGHLAND RIDGE CIRCLE, BRANDON, FL 33510 -
REINSTATEMENT 2023-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-16 - -
REGISTERED AGENT NAME CHANGED 2020-12-16 Crespo, Rafael, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-04-22 - -
LC AMENDMENT 2019-02-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-02-05
REINSTATEMENT 2020-12-16
LC Amendment 2019-04-22
LC Amendment 2019-02-21
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State