Search icon

INVESTMENTS K L D LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INVESTMENTS K L D LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTMENTS K L D 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: 05 Feb 2021 (4 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L21000063167
FEI/EIN Number 86-2174558

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

Address: 255 S ORANGE AVE, Orlando, FL, 32801, US
Mail Address: 1626 COUNTRY LAKES DR, NAPERVILLE, IL, 60563, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INVESTMENTS K L D LLC, ILLINOIS LLC_14061479 ILLINOIS

Key Officers & Management

Name Role Address
ROMERO KATHERIM Manager 1626 COUNTRY LAKES DR, NAPERVILLE, IL, 60563
ROSALES REYNA Manager 1244 KING CROSS, WEST CHICAGO, IL, 60185
ROMERO KATHERIM Agent 255 S ORANGE AVE, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 255 S ORANGE AVE, SUITE 104, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-21 255 S ORANGE AVE, SUITE 104, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-06-21 255 S ORANGE AVE, SUITE 104, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2024-06-21 ROMERO, KATHERIM -
LC DISSOCIATION MEM 2024-04-08 - -
LC AMENDMENT 2024-04-05 - -
LC AMENDMENT 2023-12-07 - -
LC AMENDMENT 2023-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-21
AMENDED ANNUAL REPORT 2024-04-21
CORLCDSMEM 2024-04-08
LC Amendment 2024-04-05
ANNUAL REPORT 2024-03-23
LC Amendment 2023-12-07
LC Amendment 2023-11-21
AMENDED ANNUAL REPORT 2023-11-12
AMENDED ANNUAL REPORT 2023-07-25
AMENDED ANNUAL REPORT 2023-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State