Search icon

KINSMEN REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: KINSMEN REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINSMEN REALTY 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: 09 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: L18000164938
FEI/EIN Number 83-1175290

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

Address: 16608 Lake Smith Rd, umatilla, FL, 32784, US
Mail Address: 16608 Lake Smith Rd, umatilla, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRANCE RODNEY HII Authorized Member 30140 TOKARA TERRACE, MOUNT DORA, FL, 32757
TAXPROS OF CLERMONT "LLC" Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 16608 Lake Smith Rd, umatilla, FL 32784 -
REGISTERED AGENT NAME CHANGED 2025-01-08 Torrance, Rodney Hubert, II -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 16608 Lake Smith Rd, umatilla, FL 32784 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 16608 Lake Smith Rd, umatilla, FL 32784 -
CHANGE OF MAILING ADDRESS 2023-02-01 16608 Lake Smith Rd, umatilla, FL 32784 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 16608 Lake Smith Rd, umatilla, FL 32784 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 4279 S HWY 27, SUITE E, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2022-01-06 TAXPROS OF CLERMONT LLC -
LC AMENDMENT 2018-10-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
LC Amendment 2018-10-19
Florida Limited Liability 2018-07-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State