Search icon

KRAZY HEART LLC - Florida Company Profile

Company Details

Entity Name: KRAZY HEART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRAZY HEART 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (5 years ago)
Document Number: L10000123859
FEI/EIN Number 84-5070217

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

Address: 14823 SW 79th Place, Archer, FL, 32618, US
Mail Address: 14819 SW 79th Place, Archer, FL, 32618, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER JOHNSON KORINNE Manager 14819 SW 79th Place, Archer, FL, 32618
HARPER JOHNSON KORINNE Agent 14819 SW 79th Place, Archer, FL, 32618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036615 KRAZY HEARTS FARM LLC ACTIVE 2021-03-16 2026-12-31 - 16747 FOX TRAIL LN, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 14823 SW 79th Place, Archer, FL 32618 -
CHANGE OF MAILING ADDRESS 2021-04-26 14823 SW 79th Place, Archer, FL 32618 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 14819 SW 79th Place, Archer, FL 32618 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-26 HARPER JOHNSON, KORINNE -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State