Search icon

KINTEC LLC - Florida Company Profile

Company Details

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

KINTEC 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: 10 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000128422
FEI/EIN Number 611664821

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

Address: 1300 Hwy 41 N, Building 2, INVERNESS, FL, 34450, US
Mail Address: PO Box 2804, INVERNESS, FL, 34451, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEPFER REVOCABLE FAMILY TRUST Managing Member 6820 N DAWSON DRIVE, HERNANDO, FL, 34442
HEPFER BARBARA Agent 6820 N Dawson Drive, Hernando, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028395 THE KLEEN TEAM EXPIRED 2018-02-27 2023-12-31 - 5684 E CARLTON CT, INVERNESS, FL, 34453
G12000024800 THE KLEEN TEAM EXPIRED 2012-03-12 2017-12-31 - 5684 E CARLTON CT, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 6820 N Dawson Drive, Hernando, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1300 Hwy 41 N, Building 2, Suite 1, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2022-10-10 1300 Hwy 41 N, Building 2, Suite 1, INVERNESS, FL 34450 -
REINSTATEMENT 2020-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 HEPFER, BARBARA -
REINSTATEMENT 2015-04-29 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-15
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2016-07-27
REINSTATEMENT 2015-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-28
Florida Limited Liability 2011-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State