Entity Name: | KRATOS AUTOMOTIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KRATOS AUTOMOTIVE 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Aug 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2022 (3 years ago) |
Document Number: | L18000191906 |
FEI/EIN Number |
83-1540477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4824 NE 12th Ave, Oakland Park, FL, 33334, US |
Mail Address: | 4824 NE 12th Ave, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICCHI FRANCESCO | Authorized Member | 1633 Sw 30th Terrace, Ft.lauderdale, FL, 33312 |
RICCHI FRANCESCO | Agent | 1633 Sw 30th Terrace, Ft.lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 1633 Sw 30th Terrace, Ft.lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-13 | 4824 NE 12th Ave, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2023-12-13 | 4824 NE 12th Ave, Oakland Park, FL 33334 | - |
REINSTATEMENT | 2022-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | RICCHI, FRANCESCO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000361378 | TERMINATED | 1000000960094 | BROWARD | 2023-07-26 | 2043-08-02 | $ 11,492.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000229411 | TERMINATED | 1000000922656 | BROWARD | 2022-05-05 | 2042-05-11 | $ 1,426.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000183220 | TERMINATED | 1000000920859 | BROWARD | 2022-04-11 | 2042-04-13 | $ 809.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000183204 | TERMINATED | 1000000920854 | BROWARD | 2022-04-11 | 2042-04-13 | $ 7,531.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000594089 | TERMINATED | 1000000907921 | BROWARD | 2021-11-15 | 2041-11-17 | $ 9,102.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-02-14 |
REINSTATEMENT | 2020-03-30 |
Florida Limited Liability | 2018-08-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4024979009 | 2021-05-20 | 0455 | PPP | 2946 St Thomas Dr, Hollywood, FL, 33024-8570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State