Search icon

KAMRIS & COMPANY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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