Search icon

KLF ENTERPRISES, INC.

Company Details

Entity Name: KLF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2010 (15 years ago)
Date of dissolution: 26 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: P10000012342
FEI/EIN Number 800545326
Address: 13275 OLD DIXIE HWY., SEBASTIAN, FL, 32958
Mail Address: 13275 OLD DIXIE HWY., SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
FREDERICK LISA P Agent 13275 OLD DIXIE HWY., SEBASTIAN, FL, 32958

Vice President

Name Role Address
FREDERICK LISA P Vice President 13275 OLD DIXIE HWY, SEBASTIAN, FL, 32958

Secretary

Name Role Address
FREDERICK LISA Secretary 13275 OLD DIXIE HWY., SEBASTIAN, FL, 32958

Treasurer

Name Role Address
FREDERICK LISA Treasurer 13275 OLD DIXIE HWY, SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048505 THE ICE SHANTY ACTIVE 2010-06-04 2025-12-31 No data 13275 OLD DIXIE HWY, SEBASTIAN, FL, USA, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-14 FREDERICK, LISA P No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000138668 TERMINATED 1000000566659 LEE 2014-01-06 2024-01-29 $ 3,670.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000020650 TERMINATED 1000000566631 LEON 2013-12-26 2024-01-03 $ 1,017.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State