Entity Name: | KYONG'S DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KYONG'S DESIGNS, 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: |
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: | 22 Jul 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000085632 |
FEI/EIN Number |
452917196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 988 Rockledge Bivd, Rockledge, FL, 32955, US |
Mail Address: | 1347 Gleneagles Way, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER KYONG | Manager | 1347 Gleneagles Way, Rockledge, FL, 32955 |
Miller Kyong M | Agent | 1347 Gleneagles Way, Rockledge, FL, 32955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000084213 | AMARA SALON & SPA | EXPIRED | 2011-08-25 | 2016-12-31 | - | 405 FLORIDA AVENUE, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 988 Rockledge Bivd, Rockledge, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 1347 Gleneagles Way, Rockledge, FL 32955 | - |
REINSTATEMENT | 2016-02-17 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-17 | 988 Rockledge Bivd, Rockledge, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-17 | Miller, Kyong Mi | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-31 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-14 |
AMENDED ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2016-02-17 |
ANNUAL REPORT | 2014-01-09 |
REINSTATEMENT | 2013-10-07 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State