Search icon

KRISTIE KLIER HYPNOSIS AND DEVELOPMENTAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: KRISTIE KLIER HYPNOSIS AND DEVELOPMENTAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KRISTIE KLIER HYPNOSIS AND DEVELOPMENTAL SERVICES 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: 09 May 2016 (9 years ago)
Date of dissolution: 23 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2024 (5 months ago)
Document Number: L16000090064
FEI/EIN Number 81-2943471

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

Address: 880 MANDALAY AVE, APT S302, Clearwater Beach, FL, 33767, US
Mail Address: 880 MANDALAY AVE, APT S302, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klier Kristie Manager 880 MANDALAY AVE, CLEARWATER BEACH, FL, 33767
KLIER KRISTIE D Agent 880 MANDALAY AVE, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-06-30 KRISTIE KLIER HYPNOSIS AND DEVELOPMENTAL SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 880 MANDALAY AVE, APT S302, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2022-03-08 880 MANDALAY AVE, APT S302, Clearwater Beach, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 880 MANDALAY AVE, APT S302, CLEARWATER BEACH, FL 33767 -
LC AMENDMENT AND NAME CHANGE 2020-09-08 REFRESH HYPNOTHERAPY AND CLINCAL SERVICES -
LC NAME CHANGE 2017-09-22 ORLANDO REFRESH LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-23
ANNUAL REPORT 2024-03-12
LC Name Change 2023-06-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-27
LC Amendment and Name Change 2020-09-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-09-15
ANNUAL REPORT 2018-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State