Search icon

E KIOSK SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: E KIOSK SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E KIOSK SOLUTIONS, 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: 13 Dec 2010 (14 years ago)
Date of dissolution: 24 Oct 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Oct 2011 (13 years ago)
Document Number: L10000127397
FEI/EIN Number 274264811

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

Address: 55 SOUTH A STREET, PENSACOLA, FL, 32502, US
Mail Address: 55 SOUTH A STREET, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENFROE TIMOTHY Chief Executive Officer 422 SURREY STREET, GULF BREEZE, FL, 32561
WALKER JAMES Chief Operating Officer 3036 RANCHETTE SQ, GULF BREEZE, FL, 32563
STUART RYAN Managing Member 3192 PINS LANE, GULF BREEZE, FL, 32563
JASON COLEY Managing Member 55 SOUTH A STREET, PENSACOLA, FL, 32502
JAMES WALKER P Agent 3036 RANCHETTE SQ, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CONVERSION 2011-10-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS P11000093024. CONVERSION NUMBER 900000117169
REINSTATEMENT 2011-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-14 55 SOUTH A STREET, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-14 3036 RANCHETTE SQ, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2011-10-14 55 SOUTH A STREET, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2011-10-14 JAMES, WALKER P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2011-10-14
Florida Limited Liability 2010-12-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State