Entity Name: | KISSMYLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Jun 2014 (11 years ago) |
Document Number: | L14000087159 |
FEI/EIN Number | 47-0999290 |
Address: | 20375 Cortez Blvd., Brooksville, FL, 34601, US |
Mail Address: | 21027 Cumberland Road, Farmer City, IL, 61842, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
DEBOLT JAMES | President | 20375 Cortez Blvd., Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
DeBolt Gerald D | Auth | 21027 Cumberland Rd., Farmer City, IL, 61842 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 20375 Cortez Blvd., Brooksville, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 20375 Cortez Blvd., Brooksville, FL 34601 | No data |
LC AMENDMENT | 2014-06-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-09-02 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State