Search icon

KKW HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: KKW HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KKW HOLDINGS, 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: 23 Aug 2005 (20 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: L05000083031
FEI/EIN Number 203345799

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

Address: 1727 SE 39TH TERRACE, CAPE CORAL, FL, 33904, US
Mail Address: 271 Third Line, Bailieboro, On, K0L 1B0, CA
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE KIM R Managing Member 1727 SE 39TH TERRACE, CAPE CORAL, FL, 33904
WALLACE KAREN L Managing Member 1727 SE 39TH TERRACE, CAPE CORAL, FL, 33904
WALLACE KIM R Agent 1727 SE 39TH TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-02-07 1727 SE 39TH TERRACE, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-31 1727 SE 39TH TERRACE, CAPE CORAL, FL 33904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000622574 TERMINATED 1000000353906 LEE 2012-09-04 2032-09-26 $ 50,126.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State