Entity Name: | KEBO CORNER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Dec 2022 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2023 (a year ago) |
Document Number: | L22000535320 |
FEI/EIN Number | 93-3952276 |
Address: | 200 CRANDON BLVD, UNIT 110, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 200 CRANDON BLVD, UNIT 110, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castellano Jose | Agent | 200 Crandon Blvd, MIAMI, FL, 33149 |
Name | Role | Address |
---|---|---|
Castellano Jose | Authorized Member | 200 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000004631 | KRUNCH BY KEBO | ACTIVE | 2023-01-10 | 2028-12-31 | No data | 200 CRANDON BLVD, UNIT 110, KEYBISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-17 | Castellano, Jose | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-17 | 200 Crandon Blvd, Suite 104, MIAMI, FL 33149 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2023-07-25 | KEBO CORNER LLC | No data |
LC AMENDMENT | 2023-03-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
REINSTATEMENT | 2023-10-17 |
LC Amendment and Name Change | 2023-07-25 |
LC Amendment | 2023-03-21 |
Florida Limited Liability | 2022-12-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State