Entity Name: | KRIENKE CREW LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Sep 2019 (5 years ago) |
Date of dissolution: | 08 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2024 (a year ago) |
Document Number: | L19000234346 |
FEI/EIN Number | 84-3175369 |
Address: | 1830 S Park Ave, Titusville, FL, 32780, US |
Mail Address: | 1830 S Park Ave, Titusville, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robertson Zachary J | Agent | 1830 S Park Ave, Titusville, FL, 32780 |
Name | Role | Address |
---|---|---|
KRIENKE MAKAIO W | Manager | 5964 S Carlburg Ave, Boise, ID, 83709 |
ROBERTSON ZACHARY J | Manager | 1830 S Park Ave, Titusville, FL, 32780 |
Name | Role | Address |
---|---|---|
Krienke EMBER L | Authorized Representative | 5964 S Carlburg Ave, Boise, ID, 83709 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000107526 | KONA ICE OF UNION PARK | EXPIRED | 2019-10-02 | 2024-12-31 | No data | 4981 WATERSIDE POINTE CIRCLE, ORLANDO, FL, 32829 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 1830 S Park Ave, Titusville, FL 32780 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 1830 S Park Ave, Titusville, FL 32780 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Robertson, Zachary J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 1830 S Park Ave, Titusville, FL 32780 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-14 |
Florida Limited Liability | 2019-09-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State