Search icon

KREIDER ENTERPRISES LLC

Company Details

Entity Name: KREIDER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: L08000065552
FEI/EIN Number 263075947
Address: 3243 HORSE CARRIAGE, 109, NAPLES, FL, 34105, US
Mail Address: 3243 HORSE CARRIAGE, 109, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

Name Role Address
KREIDER ROBERT M Managing Member 3243 HORSE CARRIAGE #109, NAPLES, FL, 34105
KREIDER ELLEN Managing Member 3243 HORSE CARRIAGE, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073979 BOBBY 'S AIRPORT TRANSPORTATION EXPIRED 2012-07-25 2017-12-31 No data 3243 HORSE CARRIAGE WAY, #9, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2015-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-12 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 3243 HORSE CARRIAGE, 109, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2010-02-16 3243 HORSE CARRIAGE, 109, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State