Search icon

KATJEN, LLC - Florida Company Profile

Company Details

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

KATJEN, 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: 17 Nov 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000110454
FEI/EIN Number 800508392

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

Address: 1320 COMMERCIAL WAY, SPRING HILL, FL, 34606
Mail Address: 1320 COMMERCIAL WAY, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALASCIA SUSAN M Managing Member 1320 COMMERCIAL WAY, SPRING HILL, FL, 34606
ALASCIA SUSAN Agent 7466 JONQUIL PL., SPRING HILL, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066820 IMAGEZ RESTAURANT & LOUNGE EXPIRED 2013-07-02 2018-12-31 - 7285 FOREST OAKS BLVD., SPRING HILL, FL, 3460
G12000093391 PASSPORTS EXPIRED 2012-09-25 2017-12-31 - 7466 JONQUIL PLACE, SPRINGHILL, FL, 34606
G12000022216 CLUB GLACIER EXPIRED 2012-03-05 2017-12-31 - 7318 BROAD STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-05-13 - -
LC AMENDMENT 2013-01-09 - -
REINSTATEMENT 2012-10-22 - -
CHANGE OF MAILING ADDRESS 2012-10-22 1320 COMMERCIAL WAY, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-22 1320 COMMERCIAL WAY, SPRING HILL, FL 34606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-11 7466 JONQUIL PL., SPRING HILL, FL 34607 -
REINSTATEMENT 2011-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001138014 ACTIVE 1000000636168 HERNANDO 2014-07-03 2034-12-17 $ 619.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2013-03-27
LC Amendment 2013-01-09
REINSTATEMENT 2012-10-22
REINSTATEMENT 2011-07-11
Florida Limited Liability 2009-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State