Entity Name: | KRUNK GRILLZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KRUNK GRILLZ, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Apr 2008 (17 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 13 Apr 2018 (7 years ago) |
Document Number: | L08000033572 |
FEI/EIN Number |
262353202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4096 Bay Laurel Way, Boca Raton, FL, 33487, US |
Mail Address: | PO Box 811252, Boca Raton, FL, 33481, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYO SEAN | Managing Member | PO Box 811252, Boca Raton, FL, 33481 |
MAYO SEAN | Agent | 4096 Bay Laurel Way, Boca Raton, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08105700118 | KRUNKGRILLZ.COM | EXPIRED | 2008-04-14 | 2013-12-31 | - | PO BOX 811252, BOCA RATON, FL, 33481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 4096 Bay Laurel Way, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 4096 Bay Laurel Way, Boca Raton, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 4096 Bay Laurel Way, Boca Raton, FL 33487 | - |
LC DISSOCIATION MEM | 2018-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-03 | MAYO, SEAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-15 |
CORLCDSMEM | 2018-04-13 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State