Entity Name: | LL & KG SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LL & KG SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 01 Oct 2014 (11 years ago) |
Document Number: | P14000080850 |
FEI/EIN Number |
47-1989927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4508 Woodland Circle, Suite 4508, Tamarac, FL, 33319, US |
Mail Address: | 4508 Woodland Circle, Suite 4508, Tamarac, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ LAZARO O | President | 4508 Woodland Circle, Tamarac, FL, 33319 |
GUTIERREZ DIANA A | Vice President | 4508 Woodland Circle, Tamarac, FL, 33319 |
GUTIERREZ LAZARO O | Agent | 4508 Woodland Circle, Tamarac, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 4508 Woodland Circle, Suite 4508, Tamarac, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 4508 Woodland Circle, Suite 4508, Tamarac, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 4508 Woodland Circle, Suite 4508, Tamarac, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State