Search icon

KLUTCH BRAND LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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