Search icon

K SMART INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: K SMART INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

K SMART INVESTMENTS, 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: 13 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: L18000263935
FEI/EIN Number 83-2680192

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

Address: 1261 W Osceola Parkway, Kissimmee, FL 34741
Mail Address: 1261 W Osceola Parkway, Kissimmee, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE, MIGUEL A, AMBR Agent 1261 W OSCEOLA PARKWAY, KISSIMMEE, FL 34741
ANDRADE PIZARRO, MIGUEL A Authorized Member 13301 FAIRWAY GLEN DR, APT 104 ORLANDO, FL 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127836 THE ALL ITALIAN RESTAURANT EXPIRED 2019-12-03 2024-12-31 - 1261 W OSCEOLA PARKWAY, KISSIMMEE, FL, 34741
G19000114017 ALL ITALIAN RESTAURANT EXPIRED 2019-10-21 2024-12-31 - 1261 W OSCEOLA PARKWAY, KISSIMMEE, FL, 34741
G19000018058 THE ALL ITALIAN MARKET & RESTAURANT EXPIRED 2019-02-04 2024-12-31 - 1261 W OSCEOLA PARKWAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-04 ANDRADE, MIGUEL A, AMBR -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 1261 W OSCEOLA PARKWAY, KISSIMMEE, FL 34741 -
LC AMENDMENT 2020-12-15 - -
LC AMENDMENT 2019-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1261 W Osceola Parkway, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2019-02-11 1261 W Osceola Parkway, Kissimmee, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000056731 TERMINATED 1000000912405 OSCEOLA 2022-01-11 2042-02-02 $ 5,647.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000031908 TERMINATED 1000000912404 OSCEOLA 2022-01-07 2032-01-19 $ 650.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-04
LC Amendment 2020-12-15
ANNUAL REPORT 2020-01-02
LC Amendment 2019-08-16
AMENDED ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2019-01-05
Florida Limited Liability 2018-11-13

Date of last update: 16 Feb 2025

Sources: Florida Department of State