Search icon

KITCHEN 1804 LLC - Florida Company Profile

Company Details

Entity Name: KITCHEN 1804 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KITCHEN 1804 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: 13 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000129913
FEI/EIN Number 85-3856582

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

Address: 7009 Woodmont Way, Tamarac, FL, 33321, US
Mail Address: 7009 Woodmont Way, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINEUS MARJORIE Manager 7381 nw 44th court, LAUDERHILL, FL, 33319
DESIR REBECCA Manager 949 NE 36 AVENUE, HOMESTEAD, FL, 33033
DESIRE FINANCIAL GROUP Agent 1000 East Atlantic Blvd, Pompano Beach, FL, 33060
Bayville Vennture Group Trustee 1921 East Atlantic Blvd, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 7009 Woodmont Way, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2023-04-30 7009 Woodmont Way, Tamarac, FL 33321 -
REINSTATEMENT 2022-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-11 1000 East Atlantic Blvd, Suite 203, Pompano Beach, FL 33060 -
REINSTATEMENT 2020-11-11 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 DESIRE FINANCIAL GROUP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-08-12
REINSTATEMENT 2020-11-11
Florida Limited Liability 2013-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State