Search icon

KUUIPO ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: KUUIPO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KUUIPO ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: L05000061384
FEI/EIN Number 020745812

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

Address: 101 163RD AVE, REDINGTON BEACH, FL, 33708, US
Mail Address: 101 163RD AVE, REDINGTON BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHN ROBERT Manager 101 163RD AVE, REDINGTON BEACH, FL, 33708
Kahn Robert Agent 101 163RD AVE, REDINGTON BEACH, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084540 ATK ENTERPRISES EXPIRED 2015-08-16 2020-12-31 - 19046 BRUCE B. DOWNS BLVD, #224, TAMPA, FL, 33647
G14000023860 POSITIVE CX EXPIRED 2014-03-06 2019-12-31 - 19046 BRUCE B. DOWNS BLVD, #224, TAMPA, FL, 33647
G10000029327 TAMPA STORE OR SELL EXPIRED 2010-03-31 2015-12-31 - PO BOX 47281, TAMPA, FL, 33646-0111
G08365900141 BAREFOOT 4 EXPIRED 2008-12-30 2013-12-31 - 10261 SHADOW BRANCH DRIVE, TAMPA, FL, 33647
G08343900107 ATK ENTERPRISES EXPIRED 2008-12-06 2013-12-31 - PO BOX 47281, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-08 - -
LC AMENDMENT 2024-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 101 163RD AVE, REDINGTON BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2024-09-18 101 163RD AVE, REDINGTON BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2024-02-22 Kahn, Robert -
LC AMENDMENT 2023-11-27 - -
LC AMENDMENT 2020-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 101 163RD AVE, REDINGTON BEACH, FL 33708 -

Documents

Name Date
LC Amendment 2024-09-18
ANNUAL REPORT 2024-02-22
LC Amendment 2023-11-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-15
LC Amendment 2020-12-14
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State