Entity Name: | KNIGHT CONSULTING SERVICES & SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
KNIGHT CONSULTING SERVICES & SOLUTIONS, 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. |
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: | 03 Jul 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L07000069309 |
FEI/EIN Number |
26-0462927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1404 S.E. 11TH COURT, FORT LAUDERDALE, FL 33316 |
Mail Address: | 2473 Plott Balsam Road, Maggie Valley, NC 28751 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knight, Karen Witchcoff, Dr. | Agent | 1404 S.E. 11TH COURT, FORT LAUDERDALE, FL 33316 |
KNIGHT, KAREN Witchcoff, Dr. | Chief Executive Officer | 1404 S.E. 11TH COURT, FORT LAUDERDALE, FL 33316 |
KNIGHT, KAREN Witchcoff, Dr. | Manager | 1404 S.E. 11TH COURT, FORT LAUDERDALE, FL 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-30 | 1404 S.E. 11TH COURT, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-11 | Knight, Karen Witchcoff, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-04 | 1404 S.E. 11TH COURT, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2011-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-11 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
REINSTATEMENT | 2011-01-12 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State