Search icon

KNUSURANT LLC - Florida Company Profile

Headquarter

Company Details

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

KNUSURANT 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: 12 Jun 2018 (7 years ago)
Date of dissolution: 24 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L18000144886
FEI/EIN Number 83-0923433

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

Address: 4532 W. Kennedy Blvd, TAMPA, FL, 33609, US
Mail Address: 4532 W. Kennedy Blvd, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KNUSURANT LLC, NEW YORK 5455565 NEW YORK
Headquarter of KNUSURANT LLC, IDAHO 3596199 IDAHO

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
CAIN SUSAN Manager 4532 W. Kennedy Blvd, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-02 4532 W. Kennedy Blvd, #302, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2021-12-02 4532 W. Kennedy Blvd, #302, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-11-15 CT CORPORATION SYSTEM -
LC AMENDMENT 2019-02-11 - -
LC AMENDMENT 2019-01-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-06-07
VOLUNTARY DISSOLUTION 2022-01-24
CORLCRACHG 2021-11-18
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
LC Amendment 2019-02-11
LC Amendment 2019-01-25
ANNUAL REPORT 2019-01-02
Florida Limited Liability 2018-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State