Entity Name: | K.K. APPLIANCE REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2018 (6 years ago) |
Document Number: | L14000029684 |
FEI/EIN Number | 46-4876323 |
Address: | 819 Pine Tree Ct, Port Orange, FL, 32127, US |
Mail Address: | 819 Pine Tree Ct, Port Orange, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kiesel Kenneth WII | Agent | 819 Pine Tree Ct, Port Orange, FL, 32127 |
Name | Role | Address |
---|---|---|
KIESEL KENNETH WII | Manager | 819 Pine Tree Ct, Port Orange, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000019184 | K.K. APPLIANCE REPAIR | EXPIRED | 2014-02-23 | 2019-12-31 | No data | 3429 UMBRELLA TREE DR., EDGEWATER, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 819 Pine Tree Ct, Port Orange, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 819 Pine Tree Ct, Port Orange, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 819 Pine Tree Ct, Port Orange, FL 32127 | No data |
REINSTATEMENT | 2018-10-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | Kiesel, Kenneth W, II | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000725002 | TERMINATED | 1000000801405 | VOLUSIA | 2018-10-24 | 2038-10-31 | $ 749.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-20 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State