Search icon

KORNFELD HOLDINGS, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: KORNFELD HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KORNFELD HOLDINGS, L.L.C. 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: 03 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000120451
FEI/EIN Number 841440073

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

Address: 2929 EAGLE ESTATES CIRCLE S., CLEARWATER, FL, 33761
Mail Address: 2929 EAGLE ESTATES CIRCLE S., CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KORNFELD HOLDINGS, L.L.C., COLORADO 19971176016 COLORADO

Key Officers & Management

Name Role Address
KORNFELD STEPHEN J Manager 2929 EAGLE ESTATES CIRCLE SOUTH, CLEARWATER, FL, 33761
KORNFELD STEPHEN J Agent 2929 EAGLE ESTATES CIRCLE SOUTH, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2010-12-30 - -
REGISTERED AGENT NAME CHANGED 2008-02-25 KORNFELD, STEPHEN J -
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 2929 EAGLE ESTATES CIRCLE SOUTH, CLEARWATER, FL 33761 -
CONVERSION 2007-12-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000069913

Documents

Name Date
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-11
LC Amendment 2010-12-30
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State