Search icon

MARGARITA KIRSCHNER LLC - Florida Company Profile

Company Details

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

MARGARITA KIRSCHNER 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: 03 Oct 2018 (7 years ago)
Date of dissolution: 28 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2024 (4 months ago)
Document Number: L18000234924
FEI/EIN Number 84-1745739

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

Address: 101 DRUID HILLS RD, Temple Terrace, FL, 33617, US
Mail Address: 101 DRUID HILLS RD, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSCHNER MARGARITA Authorized Member 101 DRUID HILLS RD, Temple Terrace, FL, 33617
KIRSCHNER MARGARITA Agent 101 DRUID HILLS ROAD, Temple Terrace, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000054465 STORIE ACTIVE 2023-04-30 2028-12-31 - 101 DRUID HILLS ROAD, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-28 - -
LC NAME CHANGE 2022-02-07 MARGARITA KIRSCHNER LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 101 DRUID HILLS RD, Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2019-04-30 101 DRUID HILLS RD, Temple Terrace, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 101 DRUID HILLS ROAD, Temple Terrace, FL 33617 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-28
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
LC Name Change 2022-02-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-10-03

Date of last update: 02 May 2025

Sources: Florida Department of State