Search icon

MBKK PROPERTIES, LTD. - Florida Company Profile

Company Details

Entity Name: MBKK PROPERTIES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 24 Jul 2002 (23 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 02 May 2003 (22 years ago)
Document Number: A02000001007
FEI/EIN Number 542064268

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

Address: c/o Red Property Management LLC, 555 S. Osprey Ave., SARASOTA, FL, 34236, US
Mail Address: c/o Red Property Management LLC, 555 S. Osprey Ave., SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZWRYXXHCFS7H56 A02000001007 US-FL GENERAL ACTIVE 2002-07-24

Addresses

Legal C/O KAUFFMAN, MINDY E, 555 S. OSPREY AVE., SARASOTA, US-FL, US, 34236
Headquarters 555 South Osprey Avenue, Sarasota, US-FL, US, 34236

Registration details

Registration Date 2013-11-12
Last Update 2024-09-27
Status LAPSED
Next Renewal 2023-12-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A02000001007

Key Officers & Management

Name Role Address
KAUFFMAN MINDY E Agent RED PROPERTY MANAGEMENT LLC, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-14 KAUFFMAN, MINDY E -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 RED PROPERTY MANAGEMENT LLC, 555 S. OSPREY AVE., SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 c/o Red Property Management LLC, 555 S. Osprey Ave., SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2014-04-19 c/o Red Property Management LLC, 555 S. Osprey Ave., SARASOTA, FL 34236 -
CONTRIBUTION CHANGE 2003-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State