Entity Name: | KAMRIS & COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KAMRIS & COMPANY, LLC 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jul 2003 (22 years ago) |
Date of dissolution: | 06 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2024 (4 months ago) |
Document Number: | L03000025431 |
FEI/EIN Number |
412102490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 E. HIGHWAY 20, STE. 206, NICEVILLE, FL, 32578 |
Mail Address: | 4400 E. HIGHWAY 20, STE. 206, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pittell Lisa | Resi | 4400 E. HIGHWAY 20, STE. 206, NICEVILLE, FL, 32578 |
Issar Christina L | Manager | 10913 Layton Str, Upper Marlboro, MD, 20774 |
SHORTS PITELL LISA Y | Agent | 4400 E. HIGHWAY 20, STE. 206, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-06 | - | - |
LC AMENDMENT | 2008-06-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-18 | 4400 E. HIGHWAY 20, STE. 206, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2008-06-18 | 4400 E. HIGHWAY 20, STE. 206, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-18 | SHORTS PITELL, LISA Y | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-18 | 4400 E. HIGHWAY 20, STE. 206, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-06 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State