Entity Name: | KHON'S ON PALAFOX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KHON'S ON PALAFOX, 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: | 31 Dec 2013 (11 years ago) |
Date of dissolution: | 15 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2023 (a year ago) |
Document Number: | L13000178537 |
FEI/EIN Number |
46-4413755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34 SOUTH PALAFOX STREET, PENSACOLA, FL, 32502, US |
Mail Address: | 34 SOUTH PALAFOX STREET, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAP DARARITH | Manager | 1008 LAKEWOOD DR, PENSACOLA, FL, 32507 |
JOSEPH JAISON | Manager | 8183 FOXTAIL LOOP, PENSACOLA, FL, 32526 |
MELTON KYLE C | Managing Member | 104 W. JACKSON STREET, PENSACOLA, FL, 32501 |
MELTON STEWART | Manager | 104 W. JACKSON STREET, PENSACOLA, FL, 32501 |
MELTON KYLE C | Agent | 104 W. JACKSON STREET, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-15 | - | - |
LC AMENDMENT | 2022-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-02 | MELTON, KYLE C | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | 104 W. JACKSON STREET, PENSACOLA, FL 32501 | - |
LC AMENDMENT AND NAME CHANGE | 2017-02-21 | KHON'S ON PALAFOX, LLC | - |
REINSTATEMENT | 2016-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000608584 | TERMINATED | 1000000676592 | ESCAMBIA | 2015-05-08 | 2035-05-22 | $ 23,588.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-15 |
ANNUAL REPORT | 2023-02-06 |
LC Amendment | 2022-05-02 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-16 |
LC Amendment and Name Change | 2017-02-21 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State