Search icon

KNIGHT LOPEZ LITERARY WORKS LLC - Florida Company Profile

Company Details

Entity Name: KNIGHT LOPEZ LITERARY WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KNIGHT LOPEZ LITERARY WORKS 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 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: L19000057338
FEI/EIN Number NOT APPLICABLE

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

Address: 24285 Katy Freeway Suite 400k, Katy, TX, 77494, US
Mail Address: 24285 Katy Freeway Suite 400k, Katy, TX, 77494, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CHRISTOPHER K Manager 110 E Pine Street, Orlando, FL, 32801
Lopez Karen Manager 24285 Katy Freeway, Katy, TX, 77494
LOPEZ CHRISTOPHER K Agent 110 E Pine Street, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064011 P3 HIGHER EDUCATION INSTITUTE EXPIRED 2019-06-03 2024-12-31 - 1070 MONTGOMERY RD, UNIT 303, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 3085 Sunset Ln, Cocoa, FL 32922 -
REINSTATEMENT 2023-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-18 24285 Katy Freeway Suite 400k, Katy, TX 77494 -
REGISTERED AGENT NAME CHANGED 2023-10-18 LOPEZ, CHRISTOPHER K -
CHANGE OF MAILING ADDRESS 2023-10-18 24285 Katy Freeway Suite 400k, Katy, TX 77494 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 110 E Pine Street, Suite 110, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2020-02-07
Florida Limited Liability 2019-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State