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. |
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 |
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 |
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 | - | - |
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