Entity Name: | K. VIERK SYRACUSE, IN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
K. VIERK SYRACUSE, IN, 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: | 14 Sep 2012 (13 years ago) |
Date of dissolution: | 28 Nov 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Nov 2022 (2 years ago) |
Document Number: | L12000117861 |
FEI/EIN Number |
46-1151755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 316 Wood Street, Fort Collins, CO, 80521, US |
Mail Address: | 316 Wood Street, Fort Collins, CO, 80521, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gauthier Cristin | Managing Member | 316 Wood Street, Fort Collins, CO, 80521 |
Carter Blake | MGRm | 1245 West Mt. Calvary Road, Rensselear, IN, 47978 |
GALBRAITH STATUTORY AGENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-11-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-25 | 999 Vanderbilt Beach Rd., Suite 509, Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-22 | GALBRAITH STATUTORY AGENT, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 316 Wood Street, Fort Collins, CO 80521 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 316 Wood Street, Fort Collins, CO 80521 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-11-28 |
ANNUAL REPORT | 2022-09-20 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State