Entity Name: | KINNECORPS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KINNECORPS, 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: | 17 Jun 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: | L15000105444 |
FEI/EIN Number |
47-4289047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8761 PERIMETER PARKE BLVD, JACKSONVILLE, FL, 32216, US |
Mail Address: | 8761 PERIMETER PARKE BLVD, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSCH ROGER V | Manager | 8761 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216 |
WILLIS & ODEN, PL | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-09 | C/O JON M. ODEN, ESQ, 2121 S. HIAWASSEE ROAD., STE 116, ORLANDO, FL 32835 | - |
LC STMNT OF RA/RO CHG | 2018-08-09 | - | - |
LC AMENDMENT | 2018-04-09 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-07 | 8761 PERIMETER PARKE BLVD, STE 105, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2016-12-07 | 8761 PERIMETER PARKE BLVD, STE 105, JACKSONVILLE, FL 32216 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000447506 | LAPSED | 2017-CC-11618 | COUNTY COURT, DUVAL COUNTY | 2019-06-11 | 2024-07-01 | $16,673.25 | SHANNON GOMES, 6720 ATLANTIC BOULEVARD, JACKSONVILLE, FL 32211 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-22 |
Reg. Agent Resignation | 2019-08-02 |
ANNUAL REPORT | 2019-03-26 |
REINSTATEMENT | 2018-10-01 |
CORLCRACHG | 2018-08-09 |
LC Amendment | 2018-04-09 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-04-30 |
LC Amendment | 2015-07-13 |
Florida Limited Liability | 2015-06-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State