Search icon

KIND LIKE WATER, LLC. - Florida Company Profile

Company Details

Entity Name: KIND LIKE WATER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIND LIKE WATER, 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: 16 Oct 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: L13000146030
FEI/EIN Number 46-3930528

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

Address: 1990 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1990 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
li dong Managing Member 1990 ne 163rd st, north miami beach, FL, 33162
li dong Agent 1990 ne 163rd st, north miami beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120605 MASSAGE ME EXPIRED 2013-12-10 2018-12-31 - 21218 SAINT ANDREWS BLVD SUITE 743, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2014-06-11 - -
REGISTERED AGENT NAME CHANGED 2014-04-20 li, dong -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 1990 ne 163rd st, north miami beach, FL 33162 -
LC AMENDMENT 2013-11-27 - -

Documents

Name Date
REINSTATEMENT 2023-08-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-17
CORLCDSMEM 2014-06-11
ANNUAL REPORT 2014-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State