Search icon

KOKI FACTORY LLC - Florida Company Profile

Company Details

Entity Name: KOKI FACTORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOKI FACTORY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L20000304134
FEI/EIN Number 85-3345305

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

Address: 8473 FORT THOMAS WAY, Orlando, FL, 32822, US
Mail Address: 8473 FORT THOMAS WAY, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSS JAYSON Manager 8473 FORT THOMAS WAY, Orlando, FL, 32822
COSS JAYSON Agent 8473 FORT THOMAS WAY, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000076738 FOREVER FRAMES PHOTOGRAPHY ACTIVE 2024-06-18 2029-12-31 - 8473 FORT THOMAS WAY, ORLANDO, FL, 32822
G24000071131 KOKI LLC ACTIVE 2024-06-06 2029-12-31 - 8473 FORT THOMAS WAY, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 8473 FORT THOMAS WAY, 8473 FORT THOMAS WAY, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2024-04-13 8473 FORT THOMAS WAY, 8473 FORT THOMAS WAY, Orlando, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 8473 FORT THOMAS WAY, 8473 FORT THOMAS WAY, Orlando, FL 32822 -
REINSTATEMENT 2023-03-28 - -
REGISTERED AGENT NAME CHANGED 2023-03-28 COSS, JAYSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
REINSTATEMENT 2023-03-28
ANNUAL REPORT 2021-04-09
Florida Limited Liability 2020-09-25

Date of last update: 02 May 2025

Sources: Florida Department of State