Search icon

KNA MULTI SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: KNA MULTI SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KNA MULTI SERVICES, 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: 27 Mar 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: L17000068591
FEI/EIN Number 82-1008180

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

Address: 1971 S CONGRESS AVE, PALM SPRINGS, FL, 33406, US
Mail Address: 1971 S CONGRESS AVE, PALM SPRINGS, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS A Manager 1971 S CONGRESS AVE, PALM SPRINGS, FL, 33406
GARCIA CARLOS A Agent 1971 S CONGRESS AVE, PALM SPRINGS, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031966 KARLO DESIGN ACTIVE 2024-02-29 2029-12-31 - 1971 S CONGRESS AVE, PALM SPRINGS, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 GARCIA, CARLOS A -
LC DISSOCIATION MEM 2022-09-06 - -
CHANGE OF MAILING ADDRESS 2022-04-01 1971 S CONGRESS AVE, PALM SPRINGS, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1971 S CONGRESS AVE, PALM SPRINGS, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 1971 S CONGRESS AVE, PALM SPRINGS, FL 33406 -
REINSTATEMENT 2020-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-06
CORLCDSMEM 2022-09-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-11-28
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State