Search icon

KITCHEN MAGICIAN OF FLORIDA, LLC

Company Details

Entity Name: KITCHEN MAGICIAN OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Sep 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000132512
FEI/EIN Number 46-3690323
Address: 416 EAST BROWNLEE STREET, STARKE, FL, 32091
Mail Address: 4237 LAZY ACRE ROAD, MIDDLEBURG, FL, 32068
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Agent

Name Role Address
HEDDEN CHRISTOPHER JSR. Agent 4237 LAZY ACRE ROAD, MIDDLEBURG, FL, 32068

Managing Member

Name Role Address
HEDDEN CHRISTOPHER JSR Managing Member 4237 LAZY ACRE ROAD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000452627 TERMINATED 1000000717803 BRADFORD 2016-07-22 2036-07-27 $ 1,255.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000643888 TERMINATED 1000000679203 BRADFORD 2015-06-01 2035-06-04 $ 764.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000426672 TERMINATED 1000000668594 BRADFORD 2015-03-30 2035-04-02 $ 18,044.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-12
AMENDED ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-02
Florida Limited Liability 2013-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State