Search icon

KLOCKEMANN-TRAN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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