Search icon

CITY SLICKER'S KETTLE CORN LLC - Florida Company Profile

Company Details

Entity Name: CITY SLICKER'S KETTLE CORN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY SLICKER'S KETTLE CORN 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: 26 Jan 2006 (19 years ago)
Date of dissolution: 24 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: L06000009485
FEI/EIN Number 204188966

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

Address: 811 PHILLIS WAY, COCOA, FL, 32926, US
Mail Address: 811 PHILLIS WAY, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGNON LOUANN Manager 811 PHILLIS WAY, COCOA, FL, 32926
GAGNON LOUANN Agent 811 PHILLIS WAY, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-24 - -
REINSTATEMENT 2020-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 GAGNON, LOUANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-24
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-03-05
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-10-25
REINSTATEMENT 2016-10-30
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State