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 |
Name | Role | Address |
---|---|---|
STANTON, NEIL | Agent | 2820 Cinnamon Bay Cir, Naples, FL 34119 |
Name | Role | Address |
---|---|---|
Stanton, Neil | Managing Member | 2820 Cinnamon Bay Cir, Naples, FL 34119 |
Name | Role | Address |
---|---|---|
STANTON, Karen D | Manager | 2820 Cinnamon Bay Cir, Naples, FL 34119 |
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 |
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 |
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