Search icon

KNACT, LLC - Florida Company Profile

Company Details

Entity Name: KNACT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KNACT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 2007 (18 years ago)
Document Number: L07000100511
FEI/EIN Number 352317216

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

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

Key Officers & Management

Name Role Address
GERRY THOMAS N Agent 262 N CASTLEFORD CT, LONGWOOD, FL, 32779
GERRY THOMAS N Managing Member 262 N. CASTLEFORD CT., LONGWOOD, FL, 32779
GERRY DIANE C Managing Member 262 N. CASTLEFORD CT., LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099179 PAYMENTS POWER EXPIRED 2018-09-07 2023-12-31 - 262 N. CASTLE FORD CT, LONGWOOD, FL, 32779
G15000047309 PROFITABILITY POWER EXPIRED 2015-05-12 2020-12-31 - 262 N. CASTLEFORD CT., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-17 GERRY, THOMAS N -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 262 N CASTLEFORD CT, LONGWOOD, FL 32779 -

Documents

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 Apr 2025

Sources: Florida Department of State