Search icon

KELLOGG'S KREATIONS, LLC

Company Details

Entity Name: KELLOGG'S KREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 May 2007 (18 years ago)
Document Number: L07000056162
FEI/EIN Number 261980551
Address: 11160 SW 84th CT, Miami, FL, 33156, US
Mail Address: 400 NW Gilman Blvd, Issaquah, WA, 98027, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Stephen Kellogg A Agent 400 NW Gilman Blvd, Issaquah, FL, 98027

Manager

Name Role Address
KELLOGG STEPHEN A Manager 400 NW Gilman Blvd, Issaquah, WA, 98027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131341 STEPHEN KELLOGG REAL ESTATE EXPIRED 2018-12-12 2023-12-31 No data 2947 WHITEHEAD STREET, MIAMI, FL, 33133
G15000081925 STEPHEN KELLOGG ACTIVE 2015-08-07 2025-12-31 No data 2947 WHITEHEAD ST, MIAMI, FL, 33133
G15000016840 K&G MARINE OUTFITTERS ACTIVE 2015-02-16 2025-12-31 No data 14707 S. DIXIE HWY, #104, MIAMI, FL, 33176
G10000032406 KELLOGG CONSULTING GROUP ACTIVE 2010-04-12 2025-12-31 No data 2947 WHITEHEAD ST, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 11160 SW 84th CT, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-04-04 11160 SW 84th CT, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 400 NW Gilman Blvd, Unit 433, Issaquah, FL 98027 No data
REGISTERED AGENT NAME CHANGED 2022-04-15 Stephen, Kellogg A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000289639 TERMINATED 1000000925557 MIAMI-DADE 2022-06-09 2032-06-15 $ 560.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State