Entity Name: | KLOCKEMANN-TRAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KLOCKEMANN-TRAN 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: | 28 Sep 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000070615 |
FEI/EIN Number |
371497055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6736 GALL BLVD, ZEPHYRHILLS, FL, 33541 |
Mail Address: | 3028 FRUITDALE AVE., SAN JOSE, CA, 95128 |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLOCKEMANN JURGEN | Managing Member | 3028 FRUITDALE AVE, SAN JOSE, CA, 95128 |
HEIDLER BETTY | Managing Member | 3028 FRUITDALE AVE, SAN JOSE, CA, 95128 |
PATEL YOGESHKUMAR R | Agent | 6736 GALL BLVD, ZEPHYRHILLS, FL, 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-22 | PATEL, YOGESHKUMAR R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-14 | 6736 GALL BLVD, ZEPHYRHILLS, FL 33541 | - |
CANCEL ADM DISS/REV | 2008-04-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000939259 | TERMINATED | 1000000329255 | PASCO | 2012-11-19 | 2032-12-05 | $ 1,631.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 2018-06-22 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-19 |
REINSTATEMENT | 2014-10-03 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-20 |
ANNUAL REPORT | 2010-01-07 |
REINSTATEMENT | 2009-10-13 |
REINSTATEMENT | 2008-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State