Search icon

KNH ONLINE, LLC - Florida Company Profile

Company Details

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

KNH ONLINE, 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: 21 May 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000090610
FEI/EIN Number 47-4088794

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

Address: 475 CENTRAL AVENUE, SUITE M4, ST. PETERSBURG, FL, 33701
Mail Address: 475 CENTRAL AVENUE, SUITE M4, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marshlack Dean G Managing Member 475 CENTRAL AVENUE #M4, ST. PETERSBURG, FL, 33713
Marshlack Dean G Agent 475 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121676 NUTRABUY7274984811 EXPIRED 2016-11-09 2021-12-31 - 475 CENTRAL AVENUE SUITE M4, ST. PETERSBURG, FL, 33701
G15000103085 NIGHTEZE EXPIRED 2015-10-08 2020-12-31 - 475 CENTRAL AVENUE, SUITE M4, SAINT PETERSBURG, FL, 33713
G15000057630 ADDERIN.COM EXPIRED 2015-06-10 2020-12-31 - 475 CENTRAL AVENUE, SUITE M4, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-08 Marshlack, Dean G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-06-16 - -

Documents

Name Date
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-11-09
LC Amendment 2015-06-16
Florida Limited Liability 2015-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State