Search icon

KILGORE KISSIMMEE LLC - Florida Company Profile

Company Details

Entity Name: KILGORE KISSIMMEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KILGORE 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 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: L17000237182
FEI/EIN Number 87-3895447

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

Address: 7862 W IRLO BRONSON MEMORIAL HWY, SUITE 551, KISSIMMEE, FL, 34747, US
Mail Address: 7862 W IRLO BRONSON MEMORIAL HWY, SUITE 551, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COIMBRA STORINO ANDRE Manager 7862 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747
ANDRADE STORINO ELANE Manager 7862 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747
BT7 PARTNERS TAX COMPLIANCE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 7862 W IRLO BRONSON MEMORIAL HWY, SUITE 551, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-02-21 7862 W IRLO BRONSON MEMORIAL HWY, SUITE 551, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2024-02-21 BT7 PARTNERS TAX COMPLIANCE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 7680 UNIVERSAL BLVD, SUITE 380, ORLANDO, FL 32819 -
LC STMNT OF RA/RO CHG 2017-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-22
Reg. Agent Resignation 2019-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
CORLCRACHG 2017-11-27
Florida Limited Liability 2017-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State