Search icon

KIVA OF PALATKA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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