Search icon

KARATOM, L.L.C. - Florida Company Profile

Company Details

Entity Name: KARATOM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARATOM, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L99000002535
FEI/EIN Number 651048856

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

Address: 6250 SHIRLEY STREET #502, NAPLES, FL, 34109
Mail Address: 2430 VANDERBILT BCH BLVD, 108-179, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS TINA M Managing Member 2430 VANDERBILT BCH RD F108-179, NAPLES, FL, 34109
LUCKEY WENDY L Secretary 14890 TOSCANA WAY, NAPLES, FL, 34120
LUCKEY WENDY Agent 2430 VANDERBILT BEACH ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-20 2430 VANDERBILT BEACH ROAD, #108 -179, NAPLES, FL 34109 -
REINSTATEMENT 2011-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-20 6250 SHIRLEY STREET #502, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2011-06-20 LUCKEY, WENDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2003-04-28 6250 SHIRLEY STREET #502, NAPLES, FL 34109 -
REINSTATEMENT 2001-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001120911 TERMINATED 2009 CA 003221 MANATEE COUNTY 2010-12-14 2015-12-20 $171,900.,, SYSCO FOOD SERVICES-WEST COAST FLORIDA, INC, 3000 69TH ST. E., PALMETTO, FL 34221

Documents

Name Date
REINSTATEMENT 2011-06-20
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-03-22
Reg. Agent Change 2003-10-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-13
REINSTATEMENT 2001-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State