Search icon

KADAR ENTERPRISES, L.L.C.

Company Details

Entity Name: KADAR ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000008252
FEI/EIN Number 161746974
Mail Address: 4272 Maroon Ave, North Port, FL, 34288, US
Address: 2701 EAST FLETCHER AVENUE, BLIMPIE INTERNATIONAL, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JETTEN LEO E Agent 5033 Sunridge Palms Drive, Tampa, FL, 33617

Managing Member

Name Role Address
SINGH DHARAMDAI Managing Member 4272 Maroon Ave, North Port, FL, 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-02-20 2701 EAST FLETCHER AVENUE, BLIMPIE INTERNATIONAL, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 5033 Sunridge Palms Drive, Suite 612, Tampa, FL 33617 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000448938 ACTIVE 1000000751657 HILLSBOROU 2017-07-26 2037-08-03 $ 3,477.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000999343 LAPSED 2013 00198 13TH JUD CIR HILLSBOROUGH CO 2013-04-24 2018-05-28 $53,787.12 SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-24
Off/Dir Resignation 2007-07-26
ANNUAL REPORT 2007-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State