Search icon

KELEECIA QUEENS COLLECTIONS LLC - Florida Company Profile

Company Details

Entity Name: KELEECIA QUEENS COLLECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KELEECIA QUEENS COLLECTIONS 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: 24 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L17000090090
FEI/EIN Number 82-1301905

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

Address: 11033 Glenwood Dr., CORAL SPRINGS, FL, 33065, US
Mail Address: 11033 Glenwood Dr., CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAPTISTE Kimerley K Chief Executive Officer 11033 Glenwood Dr, CORAL SPRINGS, FL, 33065
BAPTISTE Ameel A Vice President 11033 Glenwood Dr., CORAL SPRINGS, FL, 33065
BAPTISTE Kimerley K Agent 11033 Glenwood Dr., CORAL SPRINGS, FL, 33065
BAPTISTE KIMBERLEY Authorized Member 11033 GLENWOOD DR., CORAL SPRINGS, FL, 33065
BAPTISTE AMEEL Manager 11033 GLENWOOD DR., CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-03-14 KELEECIA QUEENS COLLECTIONS LLC -
REINSTATEMENT 2023-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 11033 Glenwood Dr., CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 11033 Glenwood Dr., CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-03-02 11033 Glenwood Dr., CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2023-03-02 BAPTISTE, Kimerley K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
LC Amendment and Name Change 2023-03-14
REINSTATEMENT 2023-03-02
Florida Limited Liability 2017-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State