Search icon

KITCHEN KRAFT, LLC

Company Details

Entity Name: KITCHEN KRAFT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Dec 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L03000056038
FEI/EIN Number NOT APPLICABLE
Address: 1211 FINCK RD, NICEVILLE, FL, 32578
Mail Address: 1211 FINCK RD, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNCE RICHARD E Agent 1211 FINCK RD, NICEVILLE, FL, 32578

Managing Member

Name Role Address
YOUNCE RICHARD E Managing Member 1211 FINCK RD, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-08 1211 FINCK RD, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2005-09-08 1211 FINCK RD, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-08 1211 FINCK RD, NICEVILLE, FL 32578 No data

Documents

Name Date
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-04-12
Florida Limited Liability 2003-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18242677 0420600 1989-02-06 203 E LAURA ST, PLANT CITY, FL, 33566
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-02-06
Case Closed 1989-02-07

Related Activity

Type Inspection
Activity Nr 18082289
18082289 0420600 1988-10-18 203 E. LAURA, PLANT CITY, FL, 33566
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-10-18
Case Closed 1989-02-07

Related Activity

Type Complaint
Activity Nr 71880686
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-12-05
Abatement Due Date 1988-12-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 4
Gravity 07
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1988-12-05
Abatement Due Date 1988-12-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-12-05
Abatement Due Date 1988-12-30
Nr Instances 5
Nr Exposed 16
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-12-05
Abatement Due Date 1988-12-13
Nr Instances 1
Nr Exposed 16
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1988-12-05
Abatement Due Date 1988-12-20
Nr Instances 3
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-05
Abatement Due Date 1989-01-08
Nr Instances 1
Nr Exposed 16
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-12-05
Abatement Due Date 1989-01-08
Nr Instances 1
Nr Exposed 16
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-05
Abatement Due Date 1989-01-08
Nr Instances 1
Nr Exposed 16
101269512 0420600 1987-08-17 203 E. LAURA, PLANT CITY, FL, 33566
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 1988-03-02

Related Activity

Type Complaint
Activity Nr 71227136
Type Complaint
Activity Nr 70902820

Date of last update: 03 Feb 2025

Sources: Florida Department of State