Search icon

KNYMBLE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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