Search icon

KNAEFLER ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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