Search icon

KIMMLU LLC - Florida Company Profile

Company Details

Entity Name: KIMMLU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIMMLU 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: 22 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000132181
FEI/EIN Number 47-1674982

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10723 verawood dr, riverview, FL, 33579, US
Mail Address: 10723 verawood dr, riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gruber Michael President 10723 verawood dr, riverview, FL, 33579
GRUBER MICHAEL Agent 10723 verawood dr, riverview, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 10723 verawood dr, riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 10723 verawood dr, riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2020-03-05 10723 verawood dr, riverview, FL 33579 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 GRUBER, MICHAEL -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2015-06-18 KIMMLU LLC -

Documents

Name Date
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-03-05
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-06-29
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-16
LC Amendment and Name Change 2015-06-18
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-08
Florida Limited Liability 2014-08-22

Date of last update: 01 May 2025

Sources: Florida Department of State