Search icon

KANCOR MULTI-FAMILY LLC

Company Details

Entity Name: KANCOR MULTI-FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000037884
FEI/EIN Number 46-4469039
Address: 1969 Corporate Square, Longwood, FL, 32750, US
Mail Address: 1969 Corporate Square, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Horwitz Brian Agent Vatic Law, Orlando, FL, 32812

Manager

Name Role Address
KANTOR ORI Manager 668 Shadowmoss Circle, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1969 Corporate Square, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2018-04-30 1969 Corporate Square, Longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Horwitz, Brian No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 Vatic Law, 3236 Lake George Cove Dr, Orlando, FL 32812 No data
CONVERSION 2014-03-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000009109. CONVERSION NUMBER 700000138687

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000207831 ACTIVE 2021-CC-001047 SEMINOLE COUNTY COURT 2021-05-04 2026-05-05 $15444.13 THE VERTEX COMPANIES, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J19000587095 LAPSED 2018-CA-000731 SEMINOLE COUNTY COURT 2019-08-15 2024-09-10 $51740.72 SUNSTATE EQUIPMENT CO, C/O CONSTRUCTION COLLECTION SPECIALISTS,, P.O. BOX 44500, PHOENIX, AZ 85064-4500
J19000446623 LAPSED 2017CA001866-15-W 18TH JUD CIR SEMINOLE COUNTY 2019-05-26 2024-06-27 $161564.93 WELLS FARGO BANK, N.A., 1201 HAYS STREET, TALLAHASSEE, FL 32301

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-22
Florida Limited Liability 2014-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State