Entity Name: | KNOLLWOOD FUND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KNOLLWOOD FUND 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: |
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: | 14 Sep 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Apr 2018 (7 years ago) |
Document Number: | L12000118032 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 735 Broad Street, Suite 500, Chattanooga, TN, 37402, US |
Mail Address: | 735 Broad Street, Suite 500, Chattanooga, TN, 37402, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESAI HIREN | Manager | 735 Broad Street, Chattanooga, TN, 37402 |
DESAI HIREN | President | 735 Broad Street, CHATTANOOGA, TN, 37402 |
DESAI NIKHIL | Treasurer | 735 Broad Street, Chattanooga, TN, 37402 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 735 Broad Street, Suite 500, Chattanooga, TN 37402 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 735 Broad Street, Suite 500, Chattanooga, TN 37402 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2018-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | NORTHWEST REGISTERED AGENT LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-23 |
CORLCRACHG | 2018-04-19 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State