Search icon

K.T.O.C. WORLDWIDE GLOBAL TRADING, LLC - Florida Company Profile

Company Details

Entity Name: K.T.O.C. WORLDWIDE GLOBAL TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.T.O.C. WORLDWIDE GLOBAL TRADING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000038900
FEI/EIN Number 46-5046270

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 579 Sabal Lake Drive, Longwood, FL, 32779, US
Mail Address: 579 Sabal Lake Drive, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stine Jeffrey Manager 579 Sabal Lake Drive, Longwood, FL, 32779
Hague Robert Manager 2090 NW 130th Avenue, Sunrise, FL, 33323
Stine Jeffrey Agent 569 Sabal Lake Drive, Longwood, FL, 32779
ANDREW MOORE, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 579 Sabal Lake Drive, 207, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Stine, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 569 Sabal Lake Drive, 207, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-04-28 579 Sabal Lake Drive, 207, Longwood, FL 32779 -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-01
AMENDED ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-05-31
AMENDED ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State