Search icon

KONOVER SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: KONOVER SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KONOVER SOUTH, 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: 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: 20 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L00000004570
FEI/EIN Number 651002094

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

Address: 431 FAIRWAY DRIVE, SUITE 201, DEERFIELD BEACH, FL, 33441, US
Mail Address: 431 FAIRWAY DRIVE, SUITE 201, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BEATRICE T Secretary 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
COPPA DAVID CHIE 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
PATTON ROBERT KIII Vice President 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 431 FAIRWAY DRIVE, SUITE 201, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2014-04-30 431 FAIRWAY DRIVE, SUITE 201, DEERFIELD BEACH, FL 33441 -
AMENDMENT AND NAME CHANGE 2003-12-18 KONOVER SOUTH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State