Entity Name: | KNYMBLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Jun 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000090779 |
FEI/EIN Number | 47-1034170 |
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 | Agent | 8297 Champions Gate Blvd, Champions Gate, FL, 33896 |
Name | Role | Address |
---|---|---|
CALABRITTO CHARLES G | Managing Member | 8297 Champions Gate Blvd, Champions Gate, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-12-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-09 | 8297 Champions Gate Blvd, 517, Champions Gate, FL 33896 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-09 | 8297 Champions Gate Blvd, 517, Champions Gate, FL 33896 | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-09 | CALABRITTO, CHARLES G | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-09 | 8297 Champions Gate Blvd, 517, Champions Gate, FL 33896 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC AMENDMENT | 2015-02-18 | No data | No data |
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 Feb 2025
Sources: Florida Department of State