Entity Name: | KAYLYNDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KAYLYNDO, 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. |
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: | 27 Jun 2012 (13 years ago) |
Date of dissolution: | 14 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Sep 2022 (3 years ago) |
Document Number: | L12000084343 |
FEI/EIN Number |
46-0529787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 Beatrice Cove, Fairport, NY, 14450, US |
Mail Address: | 7 Beatrice Cove, Fairport, NY, 14450, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLUST STEPHEN S | Managing Member | 7 Beatrice Cove, Fairport, NY, 14450 |
PEREZ LORI A | Managing Member | 7 Beatrice Cove, Fairport, NY, 14450 |
SABOL CARY PESQ. | Agent | 2875 South Ocean Blvd, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 2875 South Ocean Blvd, Suite 200, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2017-02-21 | 7 Beatrice Cove, Fairport, NY 14450 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-21 | 7 Beatrice Cove, Fairport, NY 14450 | - |
REINSTATEMENT | 2017-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-20 | SABOL, CARY P, ESQ. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-09 |
REINSTATEMENT | 2017-02-21 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-02-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State