Search icon

KORNER KWIK STOP OF DAVISVILLE, LLC - Florida Company Profile

Company Details

Entity Name: KORNER KWIK STOP OF DAVISVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KORNER KWIK STOP OF DAVISVILLE, 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: 11 May 2007 (18 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L07000050881
FEI/EIN Number 260171924

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

Address: 4895 W. SPENCERFIELD RD, PACE, FL, 32571
Mail Address: 2606 TUNNEL ROAD, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SESSIONS KENNETH C President 2606 TUNNEL ROAD, PACE, FL, 32571
SESSIONS GREGORY L Vice President 2606 TUNNEL ROAD, PACE, FL, 32571
SESSIONS GREGORY L Agent 2606 TUNNEL ROAD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
CHANGE OF MAILING ADDRESS 2018-03-19 4895 W. SPENCERFIELD RD, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 2606 TUNNEL ROAD, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 4895 W. SPENCERFIELD RD, PACE, FL 32571 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State