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. |
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 |
Name | Role |
---|---|
BROCO GLOBAL, LLC | Agent |
BROCO GLOBAL, LLC | Manager |
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 | - |
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