Search icon

KR ENTERPRISES OF SOUTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: KR ENTERPRISES OF SOUTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KR ENTERPRISES OF SOUTHWEST FLORIDA, 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: 06 Aug 2004 (21 years ago)
Date of dissolution: 15 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2022 (3 years ago)
Document Number: L04000058668
FEI/EIN Number 510520614

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5738 Sabal Trace Dr, NORTH PORT, FL, 34287, US
Mail Address: 5738 SABAL TRACE DR, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON-BROWN KATHY D President 5738 SABAL TRACE DRIVE, NORTH PORT, FL, 34287
BROWN RICHARD T Managing Member 5738 SABAL TRACE DRIVE, NORTH PORT, FL, 34287
BROWN RICHARD T Agent 5738 Sabal Trace DR, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-15 - -
LC NAME CHANGE 2022-01-04 KR ENTERPRISES OF SOUTHWEST FLORIDA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 5738 Sabal Trace DR, Unit 104, NORTH PORT, FL 34287 -
REINSTATEMENT 2016-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 5738 Sabal Trace Dr, Unit 104, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2016-10-17 5738 Sabal Trace Dr, Unit 104, NORTH PORT, FL 34287 -
REGISTERED AGENT NAME CHANGED 2016-10-17 BROWN, RICHARD T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2006-02-17 BLINDS GALORE AND MORE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-15
LC Name Change 2022-01-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State