Entity Name: | KRICO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KRICO, L.L.C. 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: | 11 Oct 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000073874 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16432 E. Goldcup Dr., Loxahatchee, FL, 33470, US |
Mail Address: | 16432 E. Goldcup Dr., Loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMPER MICHAEL S | Manager | 16432 E. Goldcup Dr., Loxahatchee, FL, 33470 |
KEMPER MICHAEL | Agent | 16432 E. Goldcup Dr., Loxahatchee, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 16432 E. Goldcup Dr., Loxahatchee, FL 33470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 16432 E. Goldcup Dr., Loxahatchee, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 16432 E. Goldcup Dr., Loxahatchee, FL 33470 | - |
LC DISSOCIATION MEM | 2017-04-24 | - | - |
REINSTATEMENT | 2011-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-02-28 | KEMPER, MICHAEL | - |
CANCEL ADM DISS/REV | 2006-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-29 |
CORLCDSMEM | 2017-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-08-16 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State