Search icon

K.A. OF HUNTERS CREEK, LLC

Company Details

Entity Name: K.A. OF HUNTERS CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L18000232297
FEI/EIN Number 83-2097484
Address: 475 E. Town Center Blvd., Orlando, FL, 32824, US
Mail Address: 475 E. Town Center Blvd., Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
DRUMMOND CONSULTING, LLC Agent

Manager

Name Role Address
AZEVEDO FRACON MAURICIO Manager 13108 LAKESHORE GROVE DR., WINTER GARDEN, FL, 34787
A15 INVESTMENTS LLC Manager No data

Auth

Name Role
THREE COLORS FLAG LLC Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134925 KIDDIE ACADEMY OF HUNTERS CREEK ACTIVE 2019-12-20 2029-12-31 No data 475 E. TOWN CENTER BLVD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-14 DRUMMOND CONSULTING LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 601 BRICKELL KEY DR SUITE 901, MIAMI, FL 33131 No data
LC AMENDMENT 2022-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 475 E. Town Center Blvd., Orlando, FL 32824 No data
CHANGE OF MAILING ADDRESS 2022-04-13 475 E. Town Center Blvd., Orlando, FL 32824 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
AMENDED ANNUAL REPORT 2024-06-09
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-19
LC Amendment 2022-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-20
Florida Limited Liability 2018-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State