Search icon

KLEREKOMPABAND LLC - Florida Company Profile

Company Details

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

KLEREKOMPABAND 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000263714
FEI/EIN Number 85-1888271

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

Address: 2730 Somerset dr, lauderdale lakes, FL, 33311, US
Mail Address: 2730 Somerset dr, lauderdale lakes, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPERE RICARDO RJR Chief Executive Officer 4797 TEXAS AVE APT A, ORLANDO, FL, 32839
FRANCOIS EMMANUEL FJR Chief Executive Officer 3000 SHERINGHAM RD, ORLANDO, FL, 32808
Saint Louis Jean RSr. Manager 2730 Somerset dr, lauderdale lakes, FL, 33311
SAINTLOUIS JEAN RJR Agent 2730 Somerset dr, lauderdale lakes, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 2730 Somerset dr, V208, lauderdale lakes, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-09-24 2730 Somerset dr, V208, lauderdale lakes, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 2730 Somerset dr, V208, lauderdale lakes, FL 33311 -
REGISTERED AGENT NAME CHANGED 2020-07-10 SAINTLOUIS, JEAN R, JR -
REINSTATEMENT 2020-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-24
AMENDED ANNUAL REPORT 2020-11-16
REINSTATEMENT 2020-07-10
Florida Limited Liability 2018-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State