KEVRYN LLC - Florida Company Profile
Headquarter
Entity Name: | KEVRYN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Mar 2012 (13 years ago) |
Date of dissolution: | 13 Jan 2025 (7 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 13 Jan 2025 (7 months ago) |
Document Number: | L12000044472 |
FEI/EIN Number | 45-4942106 |
Address: | 303 East 85th Street, New York, NY, 10028, US |
Mail Address: | 303 East 85th Street, New York, NY, 10028, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campion Scott | Auth | 185 East 85th Street, New York, NY, 10128 |
Grisanti Stephen | Auth | 301 Elizabeth Street, New York, NY, 10012 |
Jaslow Howard | Auth | 205 3rd Avenue, New York, NY, 10003 |
Mule Paul | Auth | 150 East 57th Street, New York, NY, 10022 |
SULLIVAN DANIEL J | Agent | 1617 Stanford Lane, SARASOTA, FL, 34231 |
- | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 1617 Stanford Lane, SARASOTA, FL 34231 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 303 East 85th Street, New York, NY 10028 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 303 East 85th Street, New York, NY 10028 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-15 |
Florida Limited Liability | 2012-03-30 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State