Search icon

KUEHNE RESIDENCE, LLC - Florida Company Profile

Company Details

Entity Name: KUEHNE RESIDENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KUEHNE RESIDENCE, 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: 22 Jul 2009 (16 years ago)
Date of dissolution: 26 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L09000070818
FEI/EIN Number 270774591

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

Address: 11125 GULF SHORE DRIVE, PH 1103, NAPLES, FL, 34108, US
Mail Address: 4250 Oak Ridge Circle, De Pere, WI, USA, 4250 Oak Ridge Circle, De Pere, WI, 54115, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Abts Sarah E Manager 4250 Oak Ridge Circle, De Pere, WI, USA, De Pere, WI, 54115

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-26 - -
CHANGE OF MAILING ADDRESS 2023-01-05 11125 GULF SHORE DRIVE, PH 1103, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 11125 GULF SHORE DRIVE, PH 1103, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2012-02-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-26
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State