Entity Name: | KNAEFLER ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KNAEFLER 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. |
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: | 09 Feb 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L10000015575 |
FEI/EIN Number |
271905961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 S CLOVERDALE AVE, #8, LOS ANGELES, CA, 90036 |
Mail Address: | 430 S CLOVERDALE AVE, #8, LOS ANGELES, CA, 90036 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNAEFLER JIM | Manager | 430 S. CLOVERDALE AVE., #8, LOS ANGELES, CA, 90036 |
MACDONALD PAMELA | Manager | 430 S. CLOVERDALE AVENUE #8, LOS ANGELES, CA, 90036 |
ROSS DAVID | Agent | 1760 MIDSUMMER AVE, APOPKA, FL, 327122252 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-16 | 1760 MIDSUMMER AVE, APOPKA, FL 32712-2252 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-16 | ROSS, DAVID | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 430 S CLOVERDALE AVE, #8, LOS ANGELES, CA 90036 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 430 S CLOVERDALE AVE, #8, LOS ANGELES, CA 90036 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2010-02-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000864735 | ACTIVE | 1000000626085 | LEON | 2014-05-09 | 2034-08-01 | $ 6,731.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000501685 | TERMINATED | 1000000456354 | LEON | 2013-02-21 | 2033-02-27 | $ 2,390.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 2014-07-16 |
Reg. Agent Change | 2012-07-16 |
ANNUAL REPORT | 2012-01-05 |
REINSTATEMENT | 2011-10-04 |
LC Amendment | 2010-02-22 |
Florida Limited Liability | 2010-02-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State