Search icon

KAREN MCCULLOUGH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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