Search icon

KNA FOOD SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: KNA FOOD SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KNA FOOD SERVICE, 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: 25 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000091242
FEI/EIN Number 46-3109986

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

Address: 619 N. Pinellas Avenue, Tarpon Springs, FL, 34689, US
Mail Address: c/o Tom H. Billiris, P.A., P.O. Box 2006, Palm Harbor, FL, 34682-2006, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROUSKOS GEORGE Manager 751 SUNSET DRIVE, TARPON SPRINGS, FL, 34689
BILLIRIS TOM HP.A. Agent 1835 HEALTH CARE DRIVE, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046216 O DOGS EXPIRED 2019-04-12 2024-12-31 - PO BOX 2006, PALM HARBOR, FL, 34682
G13000071018 Q DOGS EXPIRED 2013-07-16 2018-12-31 - 3204 ALTERNATE 19 NORTH, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 619 N. Pinellas Avenue, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2019-04-04 619 N. Pinellas Avenue, Tarpon Springs, FL 34689 -

Documents

Name Date
Reg. Agent Resignation 2019-08-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-06-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State