Search icon

KORKY'S KOUNTRY STORE, LLC - Florida Company Profile

Company Details

Entity Name: KORKY'S KOUNTRY STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KORKY'S KOUNTRY STORE, 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: 20 Nov 2014 (10 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: L14000180143
FEI/EIN Number 47-2378552

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

Address: 348 630 COUTRY ROAD EAST, FROSTPROOF, FL, 33843, US
Mail Address: 348 630 COUTRY ROAD EAST, FROSTPROOF, FL, 33843, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hutto Michael B Manager 222 W Wall Street, FROSTPROOF, FL, 33843
Hutto Billie S Manager 222 W Wall Street, FROSTPROOF, FL, 33843
Lawrence Regena Manager 239 Babson Dr., Babson Park, FL, 33827
Hutto Michael B Agent 222 W Wall Street, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 222 W Wall Street, FROSTPROOF, FL 33843 -
REGISTERED AGENT NAME CHANGED 2019-01-07 Hutto, Michael B -
LC AMENDMENT 2015-10-26 - -
LC DISSOCIATION MEM 2015-10-26 - -

Documents

Name Date
REINSTATEMENT 2021-12-20
AMENDED ANNUAL REPORT 2020-09-30
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-26
CORLCDSMEM 2015-10-26
LC Amendment 2015-10-26
ANNUAL REPORT 2015-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State