Entity Name: | KELLNER V, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Feb 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L08000013561 |
FEI/EIN Number | 261927919 |
Address: | 7720 W. Knights Griffin Rd, Plant City, FL, 33565, US |
Mail Address: | 7720 W. Knights Griffin Rd, Plant City, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLNER DONNA | Agent | 7720 W. Knights Griffin Rd, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
KELLNER DONNA | Managing Member | 7720 W. Knights Griffin Rd, Plant City, FL, 33565 |
KELLNER WILLIAM | Managing Member | 7720 W. Knights Griffin Rd, Plant City, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 7720 W. Knights Griffin Rd, Plant City, FL 33565 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 7720 W. Knights Griffin Rd, Plant City, FL 33565 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-25 | 7720 W. Knights Griffin Rd, Plant City, FL 33565 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001358150 | TERMINATED | 1000000524076 | HILLSBOROU | 2013-08-29 | 2033-09-05 | $ 330.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-02-11 |
Florida Limited Liability | 2008-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State