Search icon

KRAZY CHIKIN XPRESS LLC - Florida Company Profile

Company Details

Entity Name: KRAZY CHIKIN XPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRAZY CHIKIN XPRESS 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: 16 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L14000191061
FEI/EIN Number 47-2330846

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

Address: 2920-6 COUNTY ROAD, 136, WHITE SPRINGS, FL, 32096, US
Mail Address: 2920-6 COUNTY ROAD, 136, WHITE SPRINGS, FL, 32096, US
ZIP code: 32096
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ROBERT JR. Authorized Member 2920-6 COUNTY ROAD 136, WHITE SPRINGS, FL, 32096
Simmons Tangela C President 2920-6 COUNTY ROAD, WHITE SPRINGS, FL, 32096
Brown Sonette M Vice President 2920-6 COUNTY ROAD, WHITE SPRINGS, FL, 32096
Alexander Erin LJR. Vice President 2920-6 COUNTY ROAD, WHITE SPRINGS, FL, 32096
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007584 SPRENGER SPRENGER & BROWN LLC EXPIRED 2015-05-01 2020-12-31 - PO BOX 17, WHITE SPRINGS, FL, 32096

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-11-04
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State