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. |
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 |
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 |
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 |
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 | - |
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