Search icon

DISTINCTIVE KITCHEN APPLIANCES, L.C. - Florida Company Profile

Company Details

Entity Name: DISTINCTIVE KITCHEN APPLIANCES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISTINCTIVE KITCHEN APPLIANCES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: Z00466
FEI/EIN Number 363774199

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

Address: 5010 TAMPA WEST BLVD, TAMPA, FL, 33634
Mail Address: 5010 TAMPA WEST BLVD, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACKENBERG JAMES B Managing Member 5010 TAMPA WEST BLVD, TAMPA, FL, 33634
TACKENBERG JAMES B Agent 5010 TAMPA WEST BLVD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 5010 TAMPA WEST BLVD, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2016-09-30 TACKENBERG, JAMES B -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 5010 TAMPA WEST BLVD, TAMPA, FL 33634 -
CANCEL ADM DISS/REV 2007-03-27 - -
CHANGE OF MAILING ADDRESS 2007-03-27 5010 TAMPA WEST BLVD, TAMPA, FL 33634 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000292308 TERMINATED 1000000822963 HILLSBOROU 2019-04-16 2039-04-24 $ 1,461.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000726343 TERMINATED 1000000725938 HILLSBOROU 2016-11-02 2036-11-10 $ 18,032.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001079926 TERMINATED 1000000698112 HILLSBOROU 2015-11-03 2035-12-04 $ 373.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001176782 TERMINATED 1000000644846 HILLSBOROU 2014-10-21 2034-12-17 $ 2,262.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000492594 TERMINATED 1000000601708 HILLSBOROU 2014-03-26 2034-05-01 $ 1,383.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000533940 TERMINATED 1000000163064 HILLSBOROU 2010-03-10 2030-04-28 $ 4,033.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State