Search icon

KPO MCFALL AVENUE RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: KPO MCFALL AVENUE RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KPO MCFALL AVENUE RENTALS, 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: 15 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L19000045972
FEI/EIN Number 83-3724602

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

Address: 816 Point Pleasant Place, Altamonte Springs, FL, 32701, US
Mail Address: 1312 W Washington Street, Orlando, FL, 32805, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Owens Paul DJr. President 816 Point Pleasant Place, Altamonte Springs, FL, 32701
OWENS, JR. PAUL DAVID Member 816 POINT PLEASANT PLACE, ALTAMONTE SPRINGS, FL, 32701
OWENS, JR. PAUL DAVID Manager 816 POINT PLEASANT PLACE, ALTAMONTE SPRINGS, FL, 32701
OWENS ELIZABETH EJr. Vice President 816 Point Pleasant Place, Altamonte Springs, FL, 32701
OWENS PAUL DAVID JR. Agent 816 Point Pleasant Place, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 816 Point Pleasant Place, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 816 Point Pleasant Place, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 816 Point Pleasant Place, Altamonte Springs, FL 32701 -
LC STMNT OF RA/RO CHG 2019-12-18 - -
LC DISSOCIATION MEM 2019-12-18 - -
REGISTERED AGENT NAME CHANGED 2019-12-18 OWENS, PAUL DAVID, JR. -
LC AMENDMENT 2019-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-02
LC Amendment 2019-12-18
CORLCDSMEM 2019-12-18
CORLCRACHG 2019-12-18
Florida Limited Liability 2019-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State