Search icon

KIPPER DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: KIPPER DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIPPER DRIVE, 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: 02 Jan 2007 (18 years ago)
Date of dissolution: 24 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: L07000000609
FEI/EIN Number 208165200

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

Address: 4930 Quality Trail, ORLANDO, FL, 32829, US
Mail Address: 4930 Quality Trail, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON CAROL JOYCE Manager 4930 QUALITY TRAIL, ORLANDO, FL, 32829
MEIER GREGORY W Agent ShuffieldLowman Attorneys and Advisors, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 4930 Quality Trail, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2019-04-26 4930 Quality Trail, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2019-04-26 MEIER, GREGORY W -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 ShuffieldLowman Attorneys and Advisors, 1000 Legion Place, Suite 1700, ORLANDO, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-24
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State