Search icon

KAKO PARTNERS, LLC

Company Details

Entity Name: KAKO PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L08000001056
Address: 4500 CARMICHAEL AVE., SARASOTA, FL, 34234
Mail Address: 4500 CARMICHAEL AVE., SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SHEA JOHN J Agent 269 SOUTH OSPREY AVE., SARASOTA, FL, 34236

Managing Member

Name Role Address
KOFFMAN DAVID Managing Member 4500 CARMICHAEL AVE., SARASOTA, FL, 34234
FLORES PEDRO Managing Member 2316 HYDE PARK ST., SARASOTA, FL, 34239
KARP RICHARD Managing Member 8855 MIDNIGHT PASS ROAD, SARASOTA, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09002900129 BIG SUGAR RESTAURANT AND RUM BAR EXPIRED 2009-01-02 2014-12-31 No data 4500 CARMICHAEL AVENUE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC AMENDMENT 2009-04-17 No data No data
LC AMENDMENT 2008-12-30 No data No data
LC ARTICLE OF CORRECTION 2008-01-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000489770 TERMINATED 1000000156435 SARASOTA 2010-01-11 2030-04-14 $ 29,035.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
CORLCMMRES 2009-08-28
LC Amendment 2009-04-17
LC Amendment 2008-12-30
LC Article of Correction 2008-01-14
Florida Limited Liability 2008-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State