Search icon

KANGAROOJAX BOUNCE HOUSE RENTAL LLC - Florida Company Profile

Company Details

Entity Name: KANGAROOJAX BOUNCE HOUSE RENTAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KANGAROOJAX BOUNCE HOUSE RENTAL 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: 19 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000019456
FEI/EIN Number NOT APPLICABLE

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

Address: 824 Covina Way, Melbourne, FL, 32901, US
Mail Address: 824 Corvina Way, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knight Walter Chief Executive Officer Covina Way, Melbourne, FL, 32901
KNIGHT TRE-VOUGHN J Manager 1309 S. BABCOCK ST, MELBOURNE, FL, 32901
KNIGHT WALTER J Agent 824 Corvina Way, Melbourne, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 824 Corvina Way, Melbourne, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-15 824 Covina Way, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2022-01-15 824 Covina Way, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2022-01-15 KNIGHT, WALTER JR. -
REINSTATEMENT 2022-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-01-15
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-04-11
Florida Limited Liability 2010-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State