Search icon

SLOPPY KISSES LLC - Florida Company Profile

Company Details

Entity Name: SLOPPY KISSES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLOPPY KISSES 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: 29 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000068441
FEI/EIN Number 421732358

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

Address: 4255 CALIQUEN DRIVE, BROOKSVILLE, FL, 34604
Mail Address: 4255 CALIQUEN DRIVE, BROOKSVILLE, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRINER VICKI L Manager 4255 CALIQUEN DRIVE, BROOKSVILLE, FL, 34604
KRINER VICKI L Agent 4255 CALIQUEN DRIVE, BROOKSVILLE, FL, 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08028900105 GOOF PAWS EXPIRED 2008-01-26 2013-12-31 - 8415 SUNFLOWER DRIVE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4255 CALIQUEN DRIVE, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2012-04-30 4255 CALIQUEN DRIVE, BROOKSVILLE, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 4255 CALIQUEN DRIVE, BROOKSVILLE, FL 34604 -
LC AMENDMENT 2008-07-21 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
LC Amendment 2008-07-21
ANNUAL REPORT 2008-01-26
Florida Limited Liability 2007-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State