Search icon

KNOCKOUT ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: KNOCKOUT ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KNOCKOUT ENTERPRISE 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: 19 Dec 2016 (8 years ago)
Date of dissolution: 10 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2024 (7 months ago)
Document Number: L16000228061
FEI/EIN Number 81-4706600

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

Address: 1204 NW Spruce Ridge Drive, Stuart, FL, 34994, US
Mail Address: P.O. BOX 1871, PALM CITY, FL, 34991, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'TOOLE KEVIN Owne 1204 NW SPRUCE RIDGE DRIVE, STUART, FL, 34994
O'Toole Kevin Agent 1204 NW Spruce Ridge Drive, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-10 - -
LC DISSOCIATION MEM 2024-08-07 - -
REGISTERED AGENT NAME CHANGED 2024-08-06 O'Toole, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 1204 NW Spruce Ridge Drive, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 1204 NW Spruce Ridge Drive, Stuart, FL 34994 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000034787 ACTIVE 2020-CC-001182 CTY CT MRTIN CTY 2020-12-15 2027-01-20 $12,385.95 IRON CONTAINER, LLC, 8505 NW 74TH STREET, MIAMI, FL 33166

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-10
Reg. Agent Resignation 2024-08-07
CORLCDSMEM 2024-08-07
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State