Entity Name: | K & K FLOORING AND MORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L10000021230 |
FEI/EIN Number | 271981341 |
Address: | 1457 OTOES PL, ST. JOHNS, FL, 32259 |
Mail Address: | 1457 OTOES PL, ST. JOHNS, FL, 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tilley, Callahan, Speiser & Associates | Agent | 4217 BAYMEADOWS RD, JACKSONVILLE, FL, 322174676 |
Name | Role | Address |
---|---|---|
HUNT KENLEY A | Managing Member | 1457 OTOES PL, ST. JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | Tilley, Callahan, Speiser & Associates | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 4217 BAYMEADOWS RD, STE. 1, JACKSONVILLE, FL 32217-4676 | No data |
REINSTATEMENT | 2013-07-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000616017 | TERMINATED | 1000000678044 | ST JOHNS | 2015-05-20 | 2025-05-22 | $ 887.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-07-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-06 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-01 |
REINSTATEMENT | 2013-07-17 |
ANNUAL REPORT | 2011-04-29 |
Florida Limited Liability | 2010-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State