Search icon

KINETIC ENERGY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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