Search icon

KALLNK REMODELING & EVENTS LLC - Florida Company Profile

Company Details

Entity Name: KALLNK REMODELING & EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KALLNK REMODELING & EVENTS 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: 11 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L20000079701
FEI/EIN Number 84-5186107

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

Address: 3420 Ne 11 Terr, Pompano bch, FL, 33064, US
Mail Address: 3420 Ne 11 Terr, Pompano bch, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barros KARINE C Authorized Member 3420 Ne 11 Terr, Pompano bch, FL, 33064
Barros KARINE C Agent 3420 Ne 11 Terr, pompano beach, FL, 33064
Barros Leonardo A Vice President 3420 Ne 11 Terr, Pompano bch, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057120 KASHA'S BOUTIQUE ACTIVE 2020-05-22 2025-12-31 - 3545 NW 35TH ST, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 3420 Ne 11 Terr, pompano beach, FL 33064 -
REINSTATEMENT 2021-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-18 3420 Ne 11 Terr, Pompano bch, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-10-18 3420 Ne 11 Terr, Pompano bch, FL 33064 -
REGISTERED AGENT NAME CHANGED 2021-10-18 Barros, KARINE Cortes -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-10-18
Florida Limited Liability 2020-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State