Search icon

KINARE GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: KINARE GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINARE GLOBAL, 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: 30 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000123407
FEI/EIN Number 463838410

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

Address: 2501 SW 57th Ave, Suite 402, Ocala, FL, 34474, US
Mail Address: 2501 SW 57th Ave, Suite 402, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BROCO GLOBAL, LLC Agent
BROCO GLOBAL, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-21 2501 SW 57th Ave, Suite 402, Ocala, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-21 2501 SW 57th Ave, Suite 402, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2021-03-21 2501 SW 57th Ave, Suite 402, Ocala, FL 34474 -
REGISTERED AGENT NAME CHANGED 2020-06-17 BROCO GLOBAL, LLC -
LC AMENDMENT 2017-11-16 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2014-05-08 KINARE GLOBAL, LLC -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
LC Amendment 2017-11-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State