Entity Name: | KAREN MCCULLOUGH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KAREN MCCULLOUGH, 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. |
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: | 12 Sep 2005 (20 years ago) |
Date of dissolution: | 20 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Aug 2024 (8 months ago) |
Document Number: | L05000089896 |
FEI/EIN Number |
203454460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4313 GATOR TRACE DR., FORT PIERCE, FL, 34982 |
Mail Address: | 4313 GATOR TRACE DR., FORT PIERCE, FL, 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCULLOUGH KAREN | President | 4313 GATOR TRACE DR., FORT PIERCE, FL, 34982 |
Burriss Karrie K | Secretary | 4313 GATOR TRACE DR., FORT PIERCE, FL, 34982 |
BURRISS KARRIE K | Agent | 4313 Gator Trace Dr, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-20 | - | - |
REINSTATEMENT | 2016-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | BURRISS, KARRIE K | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 4313 Gator Trace Dr, FORT PIERCE, FL 34982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-17 | 4313 GATOR TRACE DR., FORT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2012-03-17 | 4313 GATOR TRACE DR., FORT PIERCE, FL 34982 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-20 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-03 |
REINSTATEMENT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State