Search icon

KORU SWIMWEAR LLC - Florida Company Profile

Company Details

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

KORU SWIMWEAR 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: 04 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000001418
FEI/EIN Number 45-4164011

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

Address: 2001 Sunderland Rd., Maitland, FL, 32751, US
Mail Address: 660 S. Brevard Avenue, Cocoa Beach, FL, 32931, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STINE JULIE Chief Executive Officer 2001 Sunderland Rd., Maitland, FL, 32751
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-02-25 2001 Sunderland Rd., Maitland, FL 32751 -

Documents

Name Date
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-05-14
AMENDED ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2013-04-24
Florida Limited Liability 2012-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State