Entity Name: | KISSIMMEE RIVER FOODS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KISSIMMEE RIVER FOODS INTERNATIONAL, 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: | 18 Dec 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000125427 |
FEI/EIN Number |
371557629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 NORTH LAKEVIEW DRIVE, HAINES CITY, FL, 33844 |
Mail Address: | PO BOX 185, LAKE HAMILTON, FL, 33851 |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TICKLE DONALD L | President | 13 NORTH LAKEVIEW DRIVE, HAINES CITY, FL, 33844 |
TICKEL DONALD L | Agent | 13 N LAKEVIEW DR, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2019-06-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-17 | TICKEL, DONALD L | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-17 | 13 N LAKEVIEW DR, HAINES CITY, FL 33844 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-24 | 13 NORTH LAKEVIEW DRIVE, HAINES CITY, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2012-01-24 | 13 NORTH LAKEVIEW DRIVE, HAINES CITY, FL 33844 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-10 |
CORLCRACHG | 2019-06-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State