Search icon

KIM'S COUNTRY ATTIC, LLC - Florida Company Profile

Company Details

Entity Name: KIM'S COUNTRY ATTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIM'S COUNTRY ATTIC, 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: 07 Dec 2020 (4 years ago)
Date of dissolution: 14 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: L20000381723
FEI/EIN Number 854278887

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

Address: 11567 100 TH STREET, LIVE OAK, FL, 32060, US
Mail Address: 171 LEONIA WAY, NONE, 171 LEONIA WAY, 171 LEONIA WAY, LAKE CITY, FL, 32055, UN
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KIMBERLEE M Manager 12313 138 ST, LIVE OAK, FL, 32060
QUIGLEY ROBERT L Authorized Member 171 NW LEONIA WAY, LAKE CITY, FL, 32055
QUIGLEY JOYCE Authorized Member 171 NW LEONIA WAY, LAKE CITY, FL, 32055
QUIGLEY ROBERT L Agent 171 NW LEONIA WAY, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045136 RIATA AUCTIONS ACTIVE 2021-04-02 2026-12-31 - 11567 100 STREET, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-14 - -
REINSTATEMENT 2023-10-16 - -
REGISTERED AGENT NAME CHANGED 2023-10-16 QUIGLEY, ROBERT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-01-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-14
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-01-29
LC Amendment 2021-01-04
Florida Limited Liability 2020-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State