Search icon

KOOKIE KRUMS, LLC

Company Details

Entity Name: KOOKIE KRUMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: L07000035650
FEI/EIN Number NOT APPLICABLE
Address: 513 MAIN ST., DUNEDIN, FL, 34698, US
Mail Address: 513 MAIN ST., DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Zimmerman Georgia Agent 513 MAIN ST., DUNEDIN, FL, 34698

Manager

Name Role Address
Zimmerman Georgia Manager 1435 San Diego Drive, Dunedin, FL, 34698
Schrems Bill Manager 70 Lake Shore Drive, Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 Zimmerman, Georgia No data
REINSTATEMENT 2016-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CONVERSION 2007-04-03 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000064639

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001548123 ACTIVE 1000000406022 MIAMI-DADE 2013-10-07 2033-10-29 $ 370.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000736364 LAPSED 1000000406058 LEON 2013-04-10 2023-04-17 $ 579.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-21
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State