Search icon

KREJODA, LLC

Company Details

Entity Name: KREJODA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Aug 2019 (5 years ago)
Date of dissolution: 10 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2022 (3 years ago)
Document Number: L19000205672
FEI/EIN Number 84-2697955
Address: 631 LUCERNE AVE, STE 26, LAKE WORTH BEACH, FL, 33460
Mail Address: 631 LUCERNE AVE, STE 26, LAKE WORTH BEACH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON KRYSTAL Agent 631 LUCERNE AVE, LAKE WORTH BEACH, FL, 33460

Manager

Name Role Address
JACKSON KRYSTAL Manager 4577 WILLOW RUN WAY, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062948 LIGHKT BEAUTY + ACTIVE 2020-06-05 2025-12-31 No data 4577 WILLOW RUN WAY, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-10 No data No data
LC AMENDMENT AND NAME CHANGE 2020-12-18 KREJODA, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-18 631 LUCERNE AVE, STE 26, LAKE WORTH BEACH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2020-12-18 631 LUCERNE AVE, STE 26, LAKE WORTH BEACH, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 631 LUCERNE AVE, STE 26, LAKE WORTH BEACH, FL 33460 No data
LC NAME CHANGE 2020-06-08 LIGHKT BEAUTY PLUS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000359701 ACTIVE 1000000993398 PALM BEACH 2024-05-21 2034-06-12 $ 338.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000393478 ACTIVE 1000000993397 PALM BEACH 2024-05-21 2044-06-26 $ 3,586.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-10
ANNUAL REPORT 2021-04-29
LC Amendment and Name Change 2020-12-18
ANNUAL REPORT 2020-06-29
LC Name Change 2020-06-08
Florida Limited Liability 2019-08-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State