Search icon

KNST LLC

Company Details

Entity Name: KNST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Mar 2012 (13 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: L12000032064
FEI/EIN Number 45-4751716
Address: 2820 Cinnamon Bay Cir, Naples, FL 34119
Mail Address: 8595 Collier Blvd, 107-34, Naples, FL 33114
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STANTON, NEIL Agent 2820 Cinnamon Bay Cir, Naples, FL 34119

Managing Member

Name Role Address
Stanton, Neil Managing Member 2820 Cinnamon Bay Cir, Naples, FL 34119

Manager

Name Role Address
STANTON, Karen D Manager 2820 Cinnamon Bay Cir, Naples, FL 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055334 GOOD DEEDS REALTY ACTIVE 2020-05-19 2025-12-31 No data 8595 COLLIER BLVD, NAPLES, FL, 34119
G19000114251 ACCURATE HOME WATCH EXPIRED 2019-10-21 2024-12-31 No data 1402 LISBON COURT, CHAMPIONS GATE, FL, 33896
G19000101897 BELLA TRAE REALTY EXPIRED 2019-09-17 2024-12-31 No data 8291 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33896
G13000059660 BELLA TRAE REALTY EXPIRED 2013-06-14 2018-12-31 No data 8291 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2820 Cinnamon Bay Cir, Naples, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2820 Cinnamon Bay Cir, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2020-01-15 2820 Cinnamon Bay Cir, Naples, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 STANTON, NEIL No data
LC STMNT OF RA/RO CHG 2018-06-21 No data No data
LC AMENDMENT 2013-09-27 No data No data
LC AMENDMENT 2013-08-08 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
CORLCRACHG 2018-06-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-19

Date of last update: 23 Jan 2025

Sources: Florida Department of State