Search icon

KC-KN, LLC - Florida Company Profile

Company Details

Entity Name: KC-KN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KC-KN, 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 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000055737
FEI/EIN Number 205090331

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

Address: 12555 ENTERPRISE BLVD, LARGO, FL, 33773
Mail Address: 12555 ENTERPRISE BLVD, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONKEL KEVIN Manager 12555 ENTERPRISE BLVD., LARGO, FL, 33773
NORDER KEITH Manager 12555 ENTERPRISE BLVD., LARGO, FL, 33773
WHITAKER DANIEL D Agent 712 SOUTH OREGON AVENUE, TAMPA, FL, 336062543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-04-11 KC-KN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-08-24 12555 ENTERPRISE BLVD, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2006-08-24 12555 ENTERPRISE BLVD, LARGO, FL 33773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000348561 TERMINATED 20-003494-CO COUNTY COURT, PINELLAS COUNTY 2020-10-07 2025-10-30 $22058.32 BLUELINX CORPORATION, 1950 SPECTRUM CIRCLE, SUITE 300, MARIETTA, GA 30067

Documents

Name Date
LC Name Change 2016-04-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State