Entity Name: | KINETIC ENERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KINETIC ENERGY, 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: | 07 Nov 2007 (17 years ago) |
Date of dissolution: | 01 Apr 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2024 (a year ago) |
Document Number: | L07000113074 |
FEI/EIN Number |
261384974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3451 N Dixie Highway, OAKLAND PARK, FL, 33334, US |
Mail Address: | 4050 Bayview Dr, Ft Lauderdale, FL, 33308, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH HILLARY L | Managing Member | 4050 Bayview Dr, Ft Lauderdale, FL, 33308 |
NELSON ANGELA ; | Managing Member | 3451 N Dixie Highway, OAKLAND PARK, FL, 33334 |
SMITH HILLARY L | Agent | 3451 N Dixie Highway, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-04-01 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 3451 N Dixie Highway, OAKLAND PARK, FL 33334 | - |
LC NAME CHANGE | 2019-02-22 | KINETIC ENERGY, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-29 | 3451 N Dixie Highway, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-29 | 3451 N Dixie Highway, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-01 | SMITH, HILLARY L | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-04-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-30 |
LC Name Change | 2019-02-22 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State