Entity Name: | KREISEDER HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KREISEDER HOLDINGS 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: | 22 Jul 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000026777 |
FEI/EIN Number |
870702725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2209 CASEY KEY ROAD, NOKOMIS, FL, 34275 |
Mail Address: | 2209 CASEY KEY ROAD, NOKOMIS, FL, 34275 |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ULRICH, SCARLETT, WICKMAN & DEAN, PA | Agent | 713 S. Orange Ave., SARASOTA, FL, 34236 |
KREISEDER WALTER J | Manager | 2209 CASEY KEY ROAD, NOKOMIS, FL, 34275 |
KREISEDER MARILYN | Manager | 2209 CASEY KEY ROAD, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 713 S. Orange Ave., Suite 201, SARASOTA, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-21 | ULRICH, SCARLETT, WICKMAN & DEAN, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-17 | 2209 CASEY KEY ROAD, NOKOMIS, FL 34275 | - |
CANCEL ADM DISS/REV | 2010-05-17 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-17 | 2209 CASEY KEY ROAD, NOKOMIS, FL 34275 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State