Search icon

KK1.4B LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: KK1.4B LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KK1.4B LIMITED LIABILITY COMPANY 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: 20 Jul 2010 (15 years ago)
Date of dissolution: 07 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2019 (6 years ago)
Document Number: L10000076211
FEI/EIN Number NOT APPLICABLE

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

Address: 8800 E. MIDWATER COURT, INVERNESS, FL, US
Mail Address: 8800 E. MIDWATER COURT, INVERNESS, FL, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KK41b Director 8800 E. MIDWATER COURT, INVERNESS, FL
Hawf Mike Agent 8800 E. MIDWATER COURT, INVERNESS, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099453 CLIENT SERVICES EXPIRED 2018-09-07 2023-12-31 - 4440 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 8800 E. MIDWATER COURT, INVERNESS, FL -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 8800 E. MIDWATER COURT, INVERNESS, FL -
CHANGE OF MAILING ADDRESS 2019-04-16 8800 E. MIDWATER COURT, INVERNESS, FL -
REGISTERED AGENT NAME CHANGED 2019-04-16 Hawf, Mike -
LC NAME CHANGE 2018-02-02 KK1.4B LIMITED LIABILITY COMPANY -
LC NAME CHANGE 2017-04-24 INDUSTRIAL CHEMICAL GROUP LLC -
REINSTATEMENT 2017-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-06
LC Name Change 2018-02-02
LC Name Change 2017-04-24
REINSTATEMENT 2017-04-18
CORLCMMRES 2011-05-02
Florida Limited Liability 2010-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State