Entity Name: | KNACT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Oct 2007 (17 years ago) |
Document Number: | L07000100511 |
FEI/EIN Number | 352317216 |
Address: | 262 N. CASTLEFORD CT., LONGWOOD, FL, 32779, US |
Mail Address: | 262 N. CASTLEFORD CT., LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERRY THOMAS N | Agent | 262 N CASTLEFORD CT, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
GERRY THOMAS N | Managing Member | 262 N. CASTLEFORD CT., LONGWOOD, FL, 32779 |
GERRY DIANE C | Managing Member | 262 N. CASTLEFORD CT., LONGWOOD, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000099179 | PAYMENTS POWER | EXPIRED | 2018-09-07 | 2023-12-31 | No data | 262 N. CASTLE FORD CT, LONGWOOD, FL, 32779 |
G15000047309 | PROFITABILITY POWER | EXPIRED | 2015-05-12 | 2020-12-31 | No data | 262 N. CASTLEFORD CT., LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-03-17 | GERRY, THOMAS N | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-17 | 262 N CASTLEFORD CT, LONGWOOD, FL 32779 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State