Search icon

ALBERT KEMPERLE OF FLORIDA, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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