Entity Name: | ALBERT KEMPERLE OF FLORIDA, 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: | 04 Mar 1999 (26 years ago) |
Branch of: | ALBERT KEMPERLE OF FLORIDA, LLC, NEW YORK (Company Number 2345406) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 02 Jun 2023 (2 years ago) |
Document Number: | M99000000349 |
FEI/EIN Number |
593563524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8400 NEW HORIZONS BOULEVARD, AMITYVILLE, NY, 11701, US |
Mail Address: | 8400 NEW HORIZONS BOULEVARD, AMITYVILLE, NY, 11701, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
White Lloyd | President | 8400 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701 |
Curtis Aaron | Chief Financial Officer | 9428 Lake City Way NE, Seattle, WA, 98115 |
Losi Jessica | Flee | 8400 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701 |
Dauro Joseph | Dist | 2698 Dardanelle drive, ORLANDO, FL, 32808 |
Leonard Kent | Vice President | 2698 Dardanelle Drive, Orlando, FL, 32808 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-02 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
LC STMNT OF RA/RO CHG | 2023-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-02 | UNITED CORPORATE SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-16 | 8400 NEW HORIZONS BOULEVARD, AMITYVILLE, NY 11701 | - |
LC STMNT OF RA/RO CHG | 2020-11-16 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-16 | 8400 NEW HORIZONS BOULEVARD, AMITYVILLE, NY 11701 | - |
LC STMNT OF RA/RO CHG | 2017-10-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-02 |
AMENDED ANNUAL REPORT | 2024-06-26 |
ANNUAL REPORT | 2024-01-26 |
CORLCRACHG | 2023-06-02 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-09-26 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-15 |
CORLCRACHG | 2020-11-16 |
ANNUAL REPORT | 2020-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State