Search icon

CENTRAL FLORIDA KETTLE KORN COMPANY LLC

Company Details

Entity Name: CENTRAL FLORIDA KETTLE KORN COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Nov 2015 (9 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L15000189581
FEI/EIN Number 47-5526670
Address: 11779 S Turner Ave, Floral City, FL, 34436, US
Mail Address: 11779 S Turner Ave, Floral City, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
PARRISH NOELLE M Agent 11779 S Turner Ave, Floral City, FL, 34436

Manager

Name Role Address
PARRISH NOELLE M Manager 11779 S Turner Ave, Floral City, FL, 34436
PARRISH JEFF ASR Manager 11779 S Turner Ave, Floral City, FL, 34436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118432 CENTRAL FLORIDA KETTLE KORN COMPANY LLC EXPIRED 2015-11-22 2020-12-31 No data 1828 SPARKLING WATER CIRCLE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 11779 S Turner Ave, Floral City, FL 34436 No data
CHANGE OF MAILING ADDRESS 2023-01-31 11779 S Turner Ave, Floral City, FL 34436 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 11779 S Turner Ave, Floral City, FL 34436 No data
LC AMENDMENT 2016-02-12 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
LC Amendment 2016-02-12
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State