Entity Name: | KR ENTERPRISES US LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Oct 2016 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L16000197143 |
FEI/EIN Number | 81-4277396 |
Address: | 2079 E OSCEOLA PKWY, KISSIMMEE, FL, 34743, US |
Mail Address: | 3952 TOWNSHIP SQUARE BLVD, 1221, ORLANDO, FL, 32837, US |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ KERY | Agent | 3952 TOWNSHIP SQUARE BLVD, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
RODRIGUEZ KERY | Manager | 3952 TOWNSHIP SQUARE BLVD APT 1221, ORLANDO, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000102790 | OSCEOLA LATIN GRILL | EXPIRED | 2018-09-18 | 2023-12-31 | No data | 2079 E OSCEOLA PKWY, KISSIMMEE, FL, 34743 |
G16000117955 | OSCEOLA BAR & GRILL | EXPIRED | 2016-10-31 | 2021-12-31 | No data | 3952 TOWNSHIP SQUARE BLVD, APT 1221, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 2079 E OSCEOLA PKWY, KISSIMMEE, FL 34743 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000197350 | ACTIVE | 1000000780791 | OSCEOLA | 2018-05-08 | 2038-05-23 | $ 2,387.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-17 |
Florida Limited Liability | 2016-10-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State