Search icon

KITCHEN AND GENERAL DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: KITCHEN AND GENERAL DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KITCHEN AND GENERAL DESIGN, 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: 26 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000117733
FEI/EIN Number 300449775

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

Address: 8850 N FLORIDA AVE, TAMPA, FL, 33604, US
Mail Address: 8850 N FLORIDA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA JUAN Managing Member 8850 N FLORIDA AVE, TAMPA, FL, 33604
MORA MARIA S Vice President 8850 N FLORIDA AVE, TAMPA, FL, 33604
MORA JUAN JSR Agent 8850 N FLORIDA AVE, TAMPA FLORIDA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-17 8850 N FLORIDA AVE, TAMPA FLORIDA, FL 33604 -
REINSTATEMENT 2012-10-17 - -
REGISTERED AGENT NAME CHANGED 2012-10-17 MORA, JUAN J, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 8850 N FLORIDA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2011-04-30 8850 N FLORIDA AVE, TAMPA, FL 33604 -
CANCEL ADM DISS/REV 2009-04-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000473542 TERMINATED 1000000669239 HILLSBOROU 2015-03-31 2025-04-17 $ 1,567.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000258508 LAPSED 1000000584630 HILLSBOROU 2014-02-19 2024-03-04 $ 370.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2014-09-13
REINSTATEMENT 2012-10-17
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-09
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-04-24
Florida Limited Liability 2007-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State