Search icon

K.A. OF CARMEL WESTFIELD LLC - Florida Company Profile

Company Details

Entity Name: K.A. OF CARMEL WESTFIELD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.A. OF CARMEL WESTFIELD 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: 01 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2019 (6 years ago)
Document Number: L18000137060
FEI/EIN Number 83-0797581

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

Address: 1367 SOUTH WATERLEAF DR., WESTFIELD, IN, 46074, US
Mail Address: 1367 SOUTH WATERLEAF DR., WESTFIELD, IN, 46074, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIME SCHOOLS GROUP, LLC Manager -
DRUMMOND CONSULTING, LLC Agent -
FRACON MAURICIO A Manager 13108 LAKESHORE GROVE DR., WINTER GARDEN, FL, 34787
THREE COLORS FLAG LLC Auth -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-14 DRUMMOND CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 601 BRICKELL KEY DR, SUITE 901, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-19 1367 SOUTH WATERLEAF DR., WESTFIELD, IN 46074 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 1367 SOUTH WATERLEAF DR., WESTFIELD, IN 46074 -
LC AMENDMENT AND NAME CHANGE 2019-09-20 K.A. OF CARMEL WESTFIELD LLC -
LC AMENDMENT 2018-06-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
AMENDED ANNUAL REPORT 2024-06-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-13
LC Amendment and Name Change 2019-09-20
ANNUAL REPORT 2019-02-14
LC Amendment 2018-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State