Search icon

KNL ART ENTERPRISES, INC.

Company Details

Entity Name: KNL ART ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000033541
FEI/EIN Number 275537776
Address: 2326 S 52nd Street, West Allis, WI, 53219, US
Mail Address: 2326 S 52nd Street, West Allis, WI, 53219, US
Place of Formation: FLORIDA

Agent

Name Role Address
RAY TAMMY Agent 5005 DELEON OAKS COURT, DE LEON SPRINGS, FL, 32130

President

Name Role Address
TREMBLAY KARISSA President 2326 S 52nd Street, West Allis, WI, 53219

Vice President

Name Role Address
TREMBLAY KARISSA Vice President 2326 S 52nd Street, West Allis, WI, 53219

Secretary

Name Role Address
TREMBLAY KARISSA Secretary 2326 S 52nd Street, West Allis, WI, 53219

Treasurer

Name Role Address
TREMBLAY KARISSA Treasurer 2326 S 52nd Street, West Allis, WI, 53219

Director

Name Role Address
TREMBLAY KARISSA Director 2326 S 52nd Street, West Allis, WI, 53219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034828 DANCING LITTLE STARS EXPIRED 2010-04-20 2015-12-31 No data 5005 DELEON OAKS COURT, DE LEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 2326 S 52nd Street, West Allis, WI 53219 No data
CHANGE OF MAILING ADDRESS 2016-04-26 2326 S 52nd Street, West Allis, WI 53219 No data
REGISTERED AGENT NAME CHANGED 2014-04-29 RAY, TAMMY No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 5005 DELEON OAKS COURT, DE LEON SPRINGS, FL 32130 No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-18
Domestic Profit 2010-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State