Search icon

KLEIN ROOFING, PAINTING AND MORE LLC - Florida Company Profile

Company Details

Entity Name: KLEIN ROOFING, PAINTING AND MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KLEIN ROOFING, PAINTING AND MORE 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: 27 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2019 (6 years ago)
Document Number: L18000273714
FEI/EIN Number 83-2680969

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

Address: 8205 Natures Way, 209, Lakewood Ranch, FL, 34202, US
Mail Address: 8205 Natures Way, 209, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
SANCHEZ LUIS Authorized Member 17015 SEVEN PINES LN., BUILDING 2, SPRING, TX, 77379

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121499 KLEIN RESTORATION ACTIVE 2024-09-30 2029-12-31 - 8205 NATURES WAY, 209, BRADENTON, FL, 34202
G24000121510 KLEIN REMODELING ACTIVE 2024-09-30 2029-12-31 - 8205 NATURES WAY, 209, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 8205 Natures Way, 209, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2022-03-26 8205 Natures Way, 209, Lakewood Ranch, FL 34202 -
REINSTATEMENT 2019-10-29 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-29
Florida Limited Liability 2018-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State