Entity Name: | KANISU HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KANISU HOLDINGS 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: | 03 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 May 2014 (11 years ago) |
Document Number: | L08000064900 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14891 REFLECTION KEY CIRCLE, 1122, FORT MYERS, FL, 33907 |
Mail Address: | 14891 REFLECTION KEY CIRCLE, 1122, FORT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUI CHARLIE | President | 14891 REFLECTION KEY CIRCLE APT. 1122, FT. MYERS, FL, 33907 |
HUI CHARLES | Agent | 14891 REFLECTION KEY CIRCLE, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-05-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-28 | 14891 REFLECTION KEY CIRCLE, 1122, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2014-05-28 | 14891 REFLECTION KEY CIRCLE, 1122, FORT MYERS, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-28 | 14891 REFLECTION KEY CIRCLE, 1122, FORT MYERS, FL 33907 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State