Search icon

OLD KINDERHOOK GLASS LLC - Florida Company Profile

Company Details

Entity Name: OLD KINDERHOOK GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD KINDERHOOK GLASS 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 Jan 2019 (6 years ago)
Date of dissolution: 05 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L19000005671
FEI/EIN Number 83-3410352

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

Address: 307 E 2ND ST, SANFORD, FL, 32771, US
Mail Address: 1780 W LAKE BRANTLEY RD, LONGWOOD, FL, 32779, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stokes Gannon W Manager 1780 W Lake Brantley, Longwood, FL, 32779
STOKES GANNON Agent 1780 W LAKE BRANTLEY RD, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000151924 OLD KINDERHOOK GLASS LLC ACTIVE 2023-12-14 2028-12-31 - 307 E 2ND STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 307 E 2ND ST, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-04-18 307 E 2ND ST, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2024-04-18 STOKES, GANNON -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1780 W LAKE BRANTLEY RD, LONGWOOD, FL 32779 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-05
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-08-26
AMENDED ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2019-02-04
Florida Limited Liability 2019-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State