Search icon

KNST LLC - Florida Company Profile

Company Details

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

KNST 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: 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

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

Address: 2820 Cinnamon Bay Cir, Naples, FL, 34119, US
Mail Address: 8595 Collier Blvd, Naples, FL, 33114, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stanton Neil Managing Member 2820 Cinnamon Bay Cir, Naples, FL, 34119
STANTON Karen D Manager 2820 Cinnamon Bay Cir, Naples, FL, 34119
STANTON NEIL Agent 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 - 8595 COLLIER BLVD, NAPLES, FL, 34119
G19000114251 ACCURATE HOME WATCH EXPIRED 2019-10-21 2024-12-31 - 1402 LISBON COURT, CHAMPIONS GATE, FL, 33896
G19000101897 BELLA TRAE REALTY EXPIRED 2019-09-17 2024-12-31 - 8291 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33896
G13000059660 BELLA TRAE REALTY EXPIRED 2013-06-14 2018-12-31 - 8291 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2820 Cinnamon Bay Cir, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2820 Cinnamon Bay Cir, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2020-01-15 2820 Cinnamon Bay Cir, Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2019-02-07 STANTON, NEIL -
LC STMNT OF RA/RO CHG 2018-06-21 - -
LC AMENDMENT 2013-09-27 - -
LC AMENDMENT 2013-08-08 - -

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: 02 Apr 2025

Sources: Florida Department of State