Search icon

KNOS GROUP LLC - Florida Company Profile

Company Details

Entity Name: KNOS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KNOS GROUP 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: 08 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L18000005586
FEI/EIN Number 352616717

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

Address: 713 silver birch pl, Longwood, FL, 32750, US
Mail Address: 713 silver birch pl, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOYOS URIBE CONSTANZA Manager 713 silver birch pl, Longwood, FL, 32750
CANO CUERVO PABLO C Manager 713 silver birch pl, Longwood, FL, 32750
Cano Pablo C Agent 713 silver birch pl, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117042 AMAYA PAPAYA ORLANDO EXPIRED 2019-10-30 2024-12-31 - 3385 S US HIGHWAY 17/92 SUITE 269, CASELLBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 713 silver birch pl, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2024-04-22 713 silver birch pl, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 713 silver birch pl, Longwood, FL 32750 -
REINSTATEMENT 2022-04-11 - -
REGISTERED AGENT NAME CHANGED 2022-04-11 Cano, Pablo C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-04-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State