Entity Name: | 24 KT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
24 KT 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Nov 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000106282 |
FEI/EIN Number |
263717532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16717 US HWY 19 N, CLEARWATER, FL, 33764, US |
Mail Address: | 215 CETRAL AVE, ST.PETERSBURG, FL, 33701, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENNIRO ROBERT | Manager | 215 CETRAL AVE, ST.PETERSBURG, FL, 33701 |
VENNIRO ROBERT | Agent | 215 CETRAL AVE, ST.PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08338900125 | 24 KARAT GENTLEMEN'S CLUB | EXPIRED | 2008-12-03 | 2013-12-31 | - | 16717 U.S. HIGHWAY 19 N., CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 215 CETRAL AVE, 2-F, ST.PETERSBURG, FL 33701 | - |
REINSTATEMENT | 2021-03-10 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-10 | 16717 US HWY 19 N, CLEARWATER, FL 33764 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | VENNIRO, ROBERT | - |
REINSTATEMENT | 2019-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001040167 | TERMINATED | 1000000690734 | PINELLAS | 2015-08-07 | 2025-12-04 | $ 1,942.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J10000576808 | TERMINATED | 1000000171701 | PINELLAS | 2010-05-04 | 2030-05-12 | $ 9,874.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
REINSTATEMENT | 2021-03-10 |
REINSTATEMENT | 2019-04-09 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-09-21 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-07 |
REINSTATEMENT | 2010-10-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State