Search icon

KISSIMMEE RIVER FOODS INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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