Search icon

KARALOU'S, LLC - Florida Company Profile

Company Details

Entity Name: KARALOU'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARALOU'S, 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: 14 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000118432
FEI/EIN Number 271490452

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

Address: 855 HARLEY STRICKLAND BLVD, ORANGE CITY, FL, 32763, US
Mail Address: 855 HARLEY STRICKLAND BLVD, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASMUSSEN ERIC Managing Member 855 HARLEY STRICKLAND BLVD, ORANGE CITY, FL, 32763
RASMUSSEN ERIC Agent 855 HARLEY STRICKLAND BLVD, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-14 - -
REGISTERED AGENT NAME CHANGED 2018-10-14 RASMUSSEN, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 855 HARLEY STRICKLAND BLVD, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2015-04-30 855 HARLEY STRICKLAND BLVD, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-07 855 HARLEY STRICKLAND BLVD, ORANGE CITY, FL 32763 -
LC AMENDMENT 2011-07-01 - -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2018-10-14
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-06
LC Amendment 2011-07-01
REINSTATEMENT 2011-04-28
Florida Limited Liability 2009-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State