Search icon

W.A. KRETCH CO. LLC - Florida Company Profile

Company Details

Entity Name: W.A. KRETCH CO. LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M11000002899
FEI/EIN Number NOT APPLICABLE

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

Address: 612 Ashcroft Drive, Brandon, FL, 33511, US
Mail Address: 612 Ashcroft Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: SOUTH DAKOTA

Key Officers & Management

Name Role Address
Kretchman Len Member 3025 Whitten Road, Lakeland, FL, 33811
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000056509 CAFE FAVORITES EXPIRED 2011-06-09 2016-12-31 - 3025 WHITTEN ROAD, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 612 Ashcroft Drive, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-04-02 612 Ashcroft Drive, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2015-03-10 - -
REGISTERED AGENT NAME CHANGED 2015-03-10 NRAI SERVICES, INC. -
REINSTATEMENT 2013-10-14 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000896486 LAPSED 2015-CC-000335 10TH JUDICIAL, POLK COUNTY 2015-08-07 2020-09-15 $10,815.75 UNIFIRST CORPORATION, 6010 EAST ADAMO DRIVE, TAMPA, FLORIDA 33619

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01
CORLCRACHG 2015-03-10
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-04-27
Foreign Limited 2011-06-07

Date of last update: 03 May 2025

Sources: Florida Department of State