Search icon

KINEMATIC ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: KINEMATIC ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINEMATIC ENTERTAINMENT, 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: 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: 26 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000160000
FEI/EIN Number 49-1910101

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

Address: 415-B N TARRAGONA ST, PENSACOLA, FL, 32501, US
Mail Address: 415-B N TARRAGONA ST, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALECKI BENJAMIN E Owne 415-B N TARRAGONA ST, PENSACOLA, FL, 32501
Jett Ashley Owne 415-B N TARRAGONA ST, PENSACOLA, FL, 32501
GALECKI BENJAMIN E Agent 415-B N TARRAGONA ST, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011201 KINEMATIC ENTERTAINMENT EXPIRED 2013-01-31 2018-12-31 - 433 SHILOH DR., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 415-B N TARRAGONA ST, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2018-01-24 415-B N TARRAGONA ST, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 415-B N TARRAGONA ST, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2012-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State