Search icon

KRUNCHIE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: KRUNCHIE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRUNCHIE ENTERPRISES, 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: 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: 29 Jan 2009 (16 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L09000010019
FEI/EIN Number 264163385

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

Address: 2840 W. Orange Avenue, Apopka, FL, 32703, US
Mail Address: 2840 W. Orange Avenue, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANEZ-CALVO TINA M Manager 2840 W. Orange Avenue, Apopka, FL, 32703
YANEZ-CALVO MANUEL A Member 2840 W. Orange Avenue, Apopka, FL, 32703
YANEZ-CALVO TINA M Agent 2840 W. Orange Avenue, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-06 - -
REGISTERED AGENT NAME CHANGED 2016-01-19 YANEZ-CALVO, TINA M -
LC STMNT OF AUTHORITY 2015-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 2840 W. Orange Avenue, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-16 2840 W. Orange Avenue, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2014-05-16 2840 W. Orange Avenue, Apopka, FL 32703 -
LC AMENDED AND RESTATED ARTICLES 2009-02-19 - -
LC AMENDMENT 2009-02-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19
CORLCAUTH 2015-03-06
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State