Search icon

THE KOOKIE KORNER LLC - Florida Company Profile

Company Details

Entity Name: THE KOOKIE KORNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE KOOKIE KORNER 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: 27 Sep 2018 (7 years ago)
Date of dissolution: 18 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: L18000229478
FEI/EIN Number NOT APPLICABLE

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

Address: 1200 5TH AVE S, 107, NALES, FL, 34102, US
Mail Address: 1200 5TH AVE S, 107, NALES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steinwarz Leonie Authorized Member 7545 Campania Way, NAPLES, FL, 34104
Steinwarz Christian Authorized Member 7545 Campania Way, NAPLES, FL, 34104
STEINWARZ CHRISTIAN W Agent 7545 Campania Way, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-05-01 1200 5TH AVE S, 107, NALES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 1200 5TH AVE S, 107, NALES, FL 34102 -
VOLUNTARY DISSOLUTION 2024-06-18 - -
CHANGE OF MAILING ADDRESS 2024-05-01 1200 5TH AVE S, 107, NALES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1200 5TH AVE S, 107, NALES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2019-10-16 STEINWARZ, CHRISTIAN W -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 7545 Campania Way, 309, NAPLES, FL 34104 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-18
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-10-16
Florida Limited Liability 2018-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State