Search icon

EDWARD GENE KINKOPF PLLC - Florida Company Profile

Company Details

Entity Name: EDWARD GENE KINKOPF PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDWARD GENE KINKOPF PLLC 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: 22 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L13000028141
FEI/EIN Number 46-2269046

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

Address: 6004 7TH AVE DR W, BRADENTON, FL, 34209, US
Mail Address: 6004 7TH AVE DR W, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINKOPF EDWARD G Managing Member 6004 7TH AVE DR W, BRADENTON, FL, 34209
Kinkopf Linda S Managing Member 6004 7TH AVE DR W, BRADENTON, FL, 34209
Wilkinson Casey L Managing Member 4509 33rd Avenue W, Bradenton, FL, 34209
KINKOPF ED Agent 6004 7TH AVE DR W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 6004 7TH AVE DR W, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 6004 7TH AVE DR W, BRADENTON, FL 34209 -
REINSTATEMENT 2016-10-19 - -
CHANGE OF MAILING ADDRESS 2016-10-19 6004 7TH AVE DR W, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2016-10-19 KINKOPF, ED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-10-19

Date of last update: 01 May 2025

Sources: Florida Department of State