Search icon

KADRIU GROUP LLC - Florida Company Profile

Company Details

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

KADRIU GROUP 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: 27 Mar 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000054934
FEI/EIN Number 364814356

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

Address: 4320 DEERWOOD LAKE PKWY, UNIT 204, JACKSONVILLE, FL, 32216, US
Mail Address: 4320 DEERWOOD LAKE PKWY, UNIT 204, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KADRIU KLAIDI Manager 10426 Windfern Ct S, JACKSONVILLE, FL, 32257
KADRIU TOMOR Manager 4320 DEERWOOD LAKE PARKWAY, JACKSONVILLE, FL, 32216
KADRIU KLAIDI Agent 10426 Windfern Ct S, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067565 PIZZAPADDLECO EXPIRED 2015-06-29 2020-12-31 - 10435 MIDTOWN PARKWAY, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-11-23 KADRIU, KLAIDI -
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 10426 Windfern Ct S, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-06 4320 DEERWOOD LAKE PKWY, UNIT 204, JACKSONVILLE, FL 32216 -
LC AMENDMENT 2015-08-06 - -
CHANGE OF MAILING ADDRESS 2015-08-06 4320 DEERWOOD LAKE PKWY, UNIT 204, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000216154 ACTIVE 1000000886704 DUVAL 2021-04-28 2041-05-05 $ 355.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000055057 ACTIVE 2020 CA 006105 DUVAL CO 2021-01-15 2026-02-09 $57,758.75 DEER LAKE STATION LLC C/O PHILLIPS EDISON, 11501 NORTHLAKE DRIVE, CINCINNATI, OHIO 45249

Documents

Name Date
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-11-23
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-18
LC Amendment 2015-08-06
Florida Limited Liability 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State