Search icon

KERNEL DESIRES, LLC - Florida Company Profile

Company Details

Entity Name: KERNEL DESIRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KERNEL DESIRES, 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: 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: 25 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: L13000061147
FEI/EIN Number 46-2832124

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

Address: 4511 Cranston Place, ORLANDO, FL, 32812, US
Mail Address: 4511 Cranston Place, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ-CASTANEDA RIVERMARIA Managing Member 4511 Cranston Place, ORLANDO, FL, 32812
Ruiz-Castaneda RiverMaria Agent 4511 Cranston Place, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009722 SOBREMESA EXPIRED 2016-01-26 2021-12-31 - 127 W FAIRBANKS AVE #415, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 4511 Cranston Place, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 4511 Cranston Place, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2025-01-03 4511 Cranston Place, ORLANDO, FL 32812 -
REINSTATEMENT 2023-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 1227 E RIDGEWOOD STREET, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2019-04-07 1227 E RIDGEWOOD STREET, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 1227 E RIDGEWOOD STREET, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2015-02-23 Ruiz-Castaneda Rivera, Maria -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000430900 TERMINATED 1000000786145 SEMINOLE 2018-06-11 2038-06-20 $ 580.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-04-30
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State