Entity Name: | MCKNOTTS ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCKNOTTS ENTERPRISE, 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: | 27 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2016 (9 years ago) |
Document Number: | L11000144118 |
FEI/EIN Number |
454293731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4410 Boy Scout Blvd suite 150, Tampa, FL, 33607, US |
Mail Address: | 4400 West Spruce #377, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNOTTS BRAYTON H | Manager | 4400 west spruce st #377, Tampa, FL, 33607 |
KNOTTS BRAYTON | Agent | 4400 W Spruce St, Tampa, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000111627 | MCALISTER'S DELI | ACTIVE | 2019-10-14 | 2029-12-31 | - | 4400 W SPRUCE ST. #377, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 4400 W Spruce St, #377, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | KNOTTS, BRAYTON | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 4410 Boy Scout Blvd suite 150, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 4410 Boy Scout Blvd suite 150, Tampa, FL 33607 | - |
REINSTATEMENT | 2016-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000129205 | TERMINATED | 1000000947308 | HILLSBOROU | 2023-03-22 | 2043-03-29 | $ 2,416.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-03-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State