Entity Name: | KIVA OF PALATKA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KIVA OF PALATKA, LLC 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. |
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: | 28 Feb 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L00000002391 |
FEI/EIN Number |
621813629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | #10 7th street, Bonita Springs, FL, 34134, US |
Mail Address: | 4717 STUART GLEN DR., NASHVILLE, TN, 37215 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1548702608 | 2016-11-07 | 2018-01-12 | 201 ZEAGLER DR, PALATKA, FL, 321773818, US | 201 ZEAGLER DR, PALATKA, FL, 321773818, US | |||||||||||||||||||
|
Phone | +1 386-325-0699 |
Fax | 3863282591 |
Authorized person
Name | MR. RAPHAEL HOFFMANN |
Role | ADMINISTRATOR |
Phone | 3863250699 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | 827 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
SCARBOROUGH THOMAS | Managing Member | #10 7th street, Bonita Springs, FL, 34134 |
SCARBOROUGH THOMAS D | Agent | #10 7th street, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-16 | #10 7th street, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | #10 7th street, Bonita Springs, FL 34134 | - |
REINSTATEMENT | 2015-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | SCARBOROUGH, THOMAS D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2004-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2004-09-14 | #10 7th street, Bonita Springs, FL 34134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000908682 | TERMINATED | 1000000499395 | LEON | 2013-04-30 | 2023-05-08 | $ 733.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-09-28 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-05 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State