Search icon

KEMPFER DESIGN GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: KEMPFER DESIGN GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEMPFER DESIGN GROUP, L.C. 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 Jun 1996 (29 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: L96000000708
FEI/EIN Number 593388723

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

Address: 12062 COLLIERS RESERVE DRIVE, NAPLES, FL, 34110
Mail Address: 12062 Collier Reserve Drive, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOEDE, DEBOEST & CROSS, PLLC Agent -
KEMPFER JOHN D Managing Member 12062 COLLIERS RESERVE DRIVE, NAPLES, FL, 34110
KEMPFER PAULETTE P Managing Member 12062 COLLIERS RESERVE DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 GOEDE, DEBOEST & CROSS PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 6609 Willow Park Drive, Second Floor, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2015-02-22 12062 COLLIERS RESERVE DRIVE, NAPLES, FL 34110 -
LC STMNT OF RA/RO CHG 2014-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 12062 COLLIERS RESERVE DRIVE, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State