Search icon

KTOUR LLC

Company Details

Entity Name: KTOUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000003380
FEI/EIN Number 46-4475006
Address: 16796 E Davenport Rd, WINTER GARDEN, FL, 34787, US
Mail Address: 6843 Point Hancock Drive, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PARK MIN S Agent 6843 Point Hancock Dr, WINTER GARDEN, FL, 34787

Managing Member

Name Role Address
PARK MIN S Managing Member 6843 Point Hancock Dr, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021675 PK ENTERPRISES EXPIRED 2015-02-27 2020-12-31 No data 6804 PLANTING ST 6103, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2018-04-21 16796 E Davenport Rd, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-22 16796 E Davenport Rd, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 6843 Point Hancock Dr, WINTER GARDEN, FL 34787 No data
LC DISSOCIATION MEM 2014-07-02 No data No data
LC AMENDMENT AND NAME CHANGE 2014-05-20 KTOUR LLC No data
LC AMENDMENT 2014-02-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000159867 ACTIVE 2020SC030703O ORANGE COUNTY COURT CLERK 2021-02-17 2026-04-08 $7,969.43 SURF CONSULTANTS II, INC. AS SUCCESSOR IN INTEREST TO F, 2775 SUNNY ISLES BVD #100, MIAMI, FL, 33160
J21000009161 ACTIVE 2020-CA-1324 9TH JUDICIAL, ORANGE 2020-12-09 2026-01-12 $231,918.80 STATES RESOURCES CORP., 2211 S. 156 CIRCLE, OMAHA, NE 68130
J17000612160 ACTIVE 1000000759513 ORANGE 2017-10-19 2027-11-02 $ 644.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000617175 LAPSED 2018-CA-005999-O ORANGE COUNTY CIRCUIT COURT 2017-08-29 2023-09-05 $61,730.80 THE BUSINESS BACKER, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-15
AMENDED ANNUAL REPORT 2016-11-22
AMENDED ANNUAL REPORT 2016-06-21
ANNUAL REPORT 2016-04-23
AMENDED ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2015-03-05
CORLCDSMEM 2014-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State