Search icon

KC CRAVE, LLC - Florida Company Profile

Company Details

Entity Name: KC CRAVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KC CRAVE, 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: 21 Feb 2012 (13 years ago)
Date of dissolution: 26 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: L12000025055
FEI/EIN Number 90-0797638

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

Address: 1161 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1161 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Purcell Kenneth E Manager 1161 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250
Diaz Michael Manager 1161 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250
Marinatos Anthony Manager 1161 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250
Kleinclaus Patrick Mgr 1161 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250
REZLEGAL, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015428 JAXON SOCIAL EXPIRED 2016-02-11 2021-12-31 - 1161 BEACH BOULEVARD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 816 A1A North, Suite 204, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2016-03-16 RezLegal, LLC -
LC AMENDMENT 2012-07-23 - -

Documents

Name Date
LC Voluntary Dissolution 2017-12-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-25
LC Amendment 2012-07-23
Florida Limited Liability 2012-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State