Entity Name: | K.L. BREEDEN & SONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 Apr 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Nov 2022 (2 years ago) |
Document Number: | M10000001921 |
FEI/EIN Number |
263828887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 MAIN STREET, SUITE 600, FORT WORTH, TX, 76102, US |
Mail Address: | 777 MAIN STREET, SUITE 600, FORT WORTH, TX, 76102, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
KLB SONS HOLDINGS, LLC | Member | 777 MAIN STREET, SUITE 600, FORT WORTH, TX, 76102 |
INCORPORATING SERVICES, LTD., INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000071776 | KLB SONS | ACTIVE | 2019-06-27 | 2029-12-31 | - | 777 MAIN STREET, SUITE 600, FORT WORTH, TX, 76102 |
G16000016387 | DEDICATED REFRIGERATED TRANSPORT | EXPIRED | 2016-02-15 | 2021-12-31 | - | 104 W. HIGH STREET, TERRELL, TX, 75160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 777 MAIN STREET, SUITE 600, FORT WORTH, TX 76102 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 777 MAIN STREET, SUITE 600, FORT WORTH, TX 76102 | - |
LC STMNT OF RA/RO CHG | 2022-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-07 | INCORPORATING SERVICES, LTD. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-07 | 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-11 |
CORLCRACHG | 2022-11-07 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State