Entity Name: | THE KITTY DEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Dec 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (3 years ago) |
Document Number: | L18000280957 |
FEI/EIN Number | 83-2777548 |
Address: | 2561 Moody Blvd, ste 100, Flagler Beach, FL, 32136, US |
Mail Address: | 2561 Moody Blvd, ste 100, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Jankowski Katherine | Authorized Member | 18 Freneau Ln, Palm Coast, FL, 32137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000097853 | TOTAL HEALING AND WELLNESS | ACTIVE | 2023-08-22 | 2028-12-31 | No data | 2561 MOODY BLVD, STE 100, FLAGLER BEACH, FL, 32136 |
G19000001056 | NIRVANA WELLNESS | EXPIRED | 2019-01-03 | 2024-12-31 | No data | 25 OLD KINGS ROAD NORTH, SUITE 4B, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REINSTATEMENT | 2021-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-04 | 2561 Moody Blvd, ste 100, Flagler Beach, FL 32136 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-04 | 2561 Moody Blvd, ste 100, Flagler Beach, FL 32136 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-27 | United States Corporation Agents, Inc. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-23 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-27 |
Florida Limited Liability | 2018-12-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State