Search icon

K & N HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: K & N HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & N 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (5 years ago)
Document Number: L08000083122
FEI/EIN Number 263299659

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2302 NORTH BLVD. W. STE D, DAVENPORT, FL, 33837, US
Mail Address: 2302 NORTH BLVD. W. STE D, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCEPCION MARIA NINA Manager 2302 NORTH BLVD. W. STE D, DAVENPORT, FL, 33837
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-04 - -
REGISTERED AGENT NAME CHANGED 2020-10-04 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2302 NORTH BLVD. W. STE D, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2016-04-28 2302 NORTH BLVD. W. STE D, DAVENPORT, FL 33837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000717587 TERMINATED 1000000801271 POLK 2018-10-22 2038-10-24 $ 940.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
LC Amendment 2017-08-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State