Search icon

BREEZY PICKINS, LLC - Florida Company Profile

Company Details

Entity Name: BREEZY PICKINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREEZY PICKINS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2020 (4 years ago)
Document Number: L12000044848
FEI/EIN Number NOT APPLICABLE

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

Address: 394 SMALLWOOD DR., CHOKOLOSKEE, FL, 34138, US
Mail Address: 4845 COUNTY ROAD 202, FULTON, MO, 65251, US
ZIP code: 34138
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kronk Addie K Auth 4845 COUNTY ROAD 202, FULTON, MO, 65251
KRONK MARCELLOUS W Managing Member 4845 COUNTY ROAD 202, FULTON, MO, 65251
Kronk Karl D Managing Member 394 Smallwood Dr, Chokoloskee, FL, 34138
KRONK KARL D Agent 394 Smallwood Dr, Chokoloskee, FL, 34138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 394 Smallwood Dr, P O Box 414, Chokoloskee, FL 34138 -
REINSTATEMENT 2020-11-11 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 KRONK, KARL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 394 SMALLWOOD DR., CHOKOLOSKEE, FL 34138 -
CHANGE OF MAILING ADDRESS 2017-10-02 394 SMALLWOOD DR., CHOKOLOSKEE, FL 34138 -
LC AMENDMENT 2017-10-02 - -
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-11-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-30
LC Amendment 2017-10-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State