Entity Name: | KNYMBLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KNYMBLE 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: | 05 Jun 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: | L14000090779 |
FEI/EIN Number |
47-1034170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8297 Champions Gate Blvd, Champions Gate, FL, 33896, US |
Mail Address: | 8297 Champions Gate Blvd, Champions Gate, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALABRITTO CHARLES G | Managing Member | 8297 Champions Gate Blvd, Champions Gate, FL, 33896 |
CALABRITTO CHARLES G | Agent | 8297 Champions Gate Blvd, Champions Gate, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-09 | 8297 Champions Gate Blvd, 517, Champions Gate, FL 33896 | - |
CHANGE OF MAILING ADDRESS | 2022-12-09 | 8297 Champions Gate Blvd, 517, Champions Gate, FL 33896 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-09 | CALABRITTO, CHARLES G | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-09 | 8297 Champions Gate Blvd, 517, Champions Gate, FL 33896 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2015-02-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000325011 | TERMINATED | 1000000744126 | SEMINOLE | 2017-05-30 | 2037-06-08 | $ 2,257.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-09 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-07-20 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-15 |
LC Amendment | 2015-02-18 |
Florida Limited Liability | 2014-06-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State