Search icon

KNOPF ENTERPRISES, LLC

Company Details

Entity Name: KNOPF ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000019344
FEI/EIN Number 201926834
Address: 1817 FLORIDA AVE., JACKSONVILLE, FL, 32206
Mail Address: 1817 FLORIDA AVE., JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KNOPF RALPH J Agent 3641 EVE DRIVE WEST, JACKSONVILLE, FL, 322464735

Manager

Name Role Address
KNOPF RALPH J Manager 3641 EVE DRIVE WEST, JACKSONVILLE, FL, 322464735

Managing Member

Name Role Address
KNOPF RAYMOND E Managing Member 3646 Eve Dr W, JACKSONVILLE, FL, 32246
Williams Cheyenne K Managing Member 12353 Running River Rd S, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000137664 ONLINEBINDING EXPIRED 2018-12-31 2023-12-31 No data 1817 FLORIDA AVE, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC DISSOCIATION MEM 2019-04-15 No data No data
REINSTATEMENT 2011-05-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 3641 EVE DRIVE WEST, JACKSONVILLE, FL 32246-4735 No data
REGISTERED AGENT NAME CHANGED 2007-01-17 KNOPF, RALPH J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000430508 TERMINATED 1000000898684 DUVAL 2021-08-20 2041-08-25 $ 1,310.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-04
CORLCDSMEM 2019-04-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State