Search icon

CORYSTEVENS, LLC - Florida Company Profile

Company Details

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

CORYSTEVENS, 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: 09 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000005362
FEI/EIN Number 30-0856661

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

Address: 16051 SW 14TH AVE. RD., OCALA, FL, 34473
Mail Address: 16051 SW 14TH AVE. RD., OCALA, FL, 34473
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMMEL SUSAN H Manager 16051 SW 14TH AVE. RD., OCALA, FL, 34473
KARNIEWICZ JUDY ESQ. Agent 1211 W. Fletcher Ave, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019442 CORYSTEVENS TRAVEL EXPIRED 2015-02-23 2020-12-31 - 16051 SW 14TH AVE. RD., OCALA, FL, 34473
G15000019450 CORYSTEVENS PUBLISHING EXPIRED 2015-02-23 2020-12-31 - 16051 SW 14TH AVE. RD., OCALA, FL, 34473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1211 W. Fletcher Ave, TAMPA, FL 33612 -
REINSTATEMENT 2020-12-22 - -
REGISTERED AGENT NAME CHANGED 2020-12-22 KARNIEWICZ, JUDY, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-12-22
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-01
Florida Limited Liability 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State