Search icon

KINETICOS LLC - Florida Company Profile

Company Details

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

KINETICOS 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: 10 Dec 2013 (11 years ago)
Date of dissolution: 18 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2024 (4 months ago)
Document Number: L13000170514
FEI/EIN Number 46-4276960

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

Address: 3001 EXECUTIVE DRIVE, SUITE 160, CLEARWATER, FL, 33762, US
Mail Address: 408 S Matanzas, TAMPA, FL, 33609, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN RYAN Managing Member 408 S Matanzas, TAMPA, FL, 33609
FIRESTEIN PRESTON Managing Member 4891 Shore Acres Blvd NE, St Petersburg, FL, 33703
SULLIVAN RYAN Agent 408 S Matanzas, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2025-01-27 - -
VOLUNTARY DISSOLUTION 2024-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3001 EXECUTIVE DRIVE, SUITE 160, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2020-03-12 3001 EXECUTIVE DRIVE, SUITE 160, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 408 S Matanzas, Unit 2, TAMPA, FL 33609 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-18
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State