Search icon

KNIGHT AUTOMATED ELECTRONICS, LLC

Company Details

Entity Name: KNIGHT AUTOMATED ELECTRONICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Nov 2005 (19 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: L05000109624
FEI/EIN Number 203775789
Address: 7513 Central Industrial Drive, Riviera Beach, FL, 33404, US
Mail Address: 7513 Central Industrial Drive, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOREN BRUCE E Agent 7111 FAIRWAY DR, PALM BEACH GARDENS, FL, 33418

Managing Member

Name Role Address
LOWEN JOHN A Managing Member 7513 Central Industrial Drive, Riviera Beach, FL, 33404
KNIGHT JEFFREY B Managing Member 7513 Central Industrial Drive, Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037409 KNIGHT AUTOMATED ELECTRONICS ACTIVE 2012-04-19 2027-12-31 No data 7513 CENTRAL INDUSTRIAL DRIVE, RIVIERA BEACH, FL, 33404
G11000024540 KNIGHT CORPORATIONS EXPIRED 2011-03-08 2016-12-31 No data 2610 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409
G09000118009 IHIJI EXPIRED 2009-06-12 2014-12-31 No data 3728 GEORGIA AVE., STE. 2-B, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-01-07 7513 Central Industrial Drive, Riviera Beach, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 7513 Central Industrial Drive, Riviera Beach, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-17 7111 FAIRWAY DR, STE 302, PALM BEACH GARDENS, FL 33418 No data
LC NAME CHANGE 2012-04-04 KNIGHT AUTOMATED ELECTRONICS, LLC No data
LC NAME CHANGE 2010-12-06 INVOSTAR ELECTRONIC SOLUTIONS, LLC No data
REGISTERED AGENT NAME CHANGED 2010-04-12 LOREN, BRUCE E No data
LC AMENDMENT 2010-04-12 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
Reg. Agent Change 2013-07-17
ANNUAL REPORT 2013-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State