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. |
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 |
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 | - |
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 | - | - |
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