Search icon

BROTHERS KRAKEN LLC - Florida Company Profile

Company Details

Entity Name: BROTHERS KRAKEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROTHERS KRAKEN 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: 08 Aug 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000169211
FEI/EIN Number 82-2428812

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

Address: 1578 Parnell Court, Naples, FL, 34113, US
Mail Address: 1578 Parnell Court, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ DAKOTAH O Authorized Member 1578 Parnell Court, Naples, FL, 34113
GUTIERREZ DAKOTAH Agent 1578 Parnell Court, Naples, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107155 DREAMLANDER TOURS OF MARCO ISLAND EXPIRED 2017-09-27 2022-12-31 - 830 INLET DRIVE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 1578 Parnell Court, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2019-04-11 1578 Parnell Court, Naples, FL 34113 -
REGISTERED AGENT NAME CHANGED 2019-04-11 GUTIERREZ, DAKOTAH -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 1578 Parnell Court, Naples, FL 34113 -
LC AMENDMENT 2017-10-02 - -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-29
LC Amendment 2017-10-02
Florida Limited Liability 2017-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State