Entity Name: | KLUTCH BRAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KLUTCH BRAND 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2022 (3 years ago) |
Document Number: | L14000022725 |
FEI/EIN Number |
46-4765735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2021 98 Palms Blvd, DESTIN, FL, 32541, US |
Mail Address: | 2021 98 Palms BLVD, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORTON MICHAEL D | Manager | 129CRAB APPLE AVE, CRESTVIEW, FL, 32536 |
PATZIG JAMES B | Manager | 12 COUNTRY CLUB DR E, DESTIN, FL, 32541 |
PATZIG JAMES B | Agent | 400 kelly plantation drive, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-02 | 400 kelly plantation drive, 402, DESTIN, FL 32541 | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-25 | 2021 98 Palms Blvd, Suite 106, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-25 | 2021 98 Palms Blvd, Suite 106, DESTIN, FL 32541 | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000007829 | TERMINATED | 1000000853789 | OKALOOSA | 2019-12-30 | 2040-01-02 | $ 1,284.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J17000051476 | TERMINATED | 1000000732329 | BAY | 2017-01-17 | 2037-01-26 | $ 11,745.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J16000394472 | TERMINATED | 1000000715507 | WALTON | 2016-06-16 | 2036-06-22 | $ 10,014.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J16000180657 | TERMINATED | 1000000707366 | WALTON | 2016-03-07 | 2036-03-10 | $ 2,219.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-21 |
REINSTATEMENT | 2022-10-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-06-27 |
REINSTATEMENT | 2017-09-25 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State