Entity Name: | CENTRAL FLORIDA KETTLE KORN COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTRAL FLORIDA KETTLE KORN COMPANY 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
PARRISH NOELLE M | Agent | 11779 S Turner Ave, Floral City, FL, 34436 |
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 | - | 1828 SPARKLING WATER CIRCLE, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 11779 S Turner Ave, Floral City, FL 34436 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 11779 S Turner Ave, Floral City, FL 34436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 11779 S Turner Ave, Floral City, FL 34436 | - |
LC AMENDMENT | 2016-02-12 | - | - |
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 Apr 2025
Sources: Florida Department of State