Search icon

L&K RENOVATION LLC - Florida Company Profile

Company Details

Entity Name: L&K RENOVATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L&K RENOVATION 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: 06 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2023 (a year ago)
Document Number: L19000225811
FEI/EIN Number 843066091

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

Address: 29285 SEDGEWAY BLVD, WESLEY CHAPEL, FL, 33544, US
Mail Address: 29285 SEDGEWAY BLVD, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Da Silva Leonardo M Manager 29285 SEDGEWAY BLVD, WESLEY CHAPEL, FL, 33544
Dietz Katarine Manager 29285 SEDGEWAY BLVD, WESLEY CHAPEL, FL, 33544
da Silva Leonardo Agent 29285 SEDGEWAY BLVD, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045035 BAYVIEW RENOVATION ACTIVE 2020-04-23 2025-12-31 - 3624 HICKORY HAMMOCK LOOP, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 29285 SEDGEWAY BLVD, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2024-08-20 29285 SEDGEWAY BLVD, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 29285 SEDGEWAY BLVD, WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2023-11-05 - -
REGISTERED AGENT NAME CHANGED 2023-11-05 da Silva, Leonardo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-05-02
REINSTATEMENT 2023-11-05
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-05-15
Florida Limited Liability 2019-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State