Entity Name: | KATE BERLIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KATE BERLIN 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: | 03 Apr 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000059306 |
FEI/EIN Number |
47-4433712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 948 27th St N, Saint Petersburg, FL, 33713, US |
Mail Address: | 948 27th St N, Saint Petersburg, FL, 33705, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sontohartono Kate B | Managing Member | 948 27th St N, Saint Petersburg, FL, 33713 |
SONTOHARTONO KATE B | Agent | 948 27th St N, Saint Petersburg, FL, 33713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000067744 | PURPLE DOT YOGA | EXPIRED | 2015-06-29 | 2020-12-31 | - | 2480 13TH AVE N APT 208, ST PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-25 | 948 27th St N, Saint Petersburg, FL 33713 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-25 | 948 27th St N, Saint Petersburg, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2019-10-25 | 948 27th St N, Saint Petersburg, FL 33713 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-25 | SONTOHARTONO, KATE BERLIN | - |
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-25 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-10-03 |
Florida Limited Liability | 2015-04-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State