Search icon

KBC INVESTPRO, L.L.C. - Florida Company Profile

Company Details

Entity Name: KBC INVESTPRO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KBC INVESTPRO, L.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: 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: 25 Oct 2001 (24 years ago)
Date of dissolution: 04 Oct 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: L01000018447
FEI/EIN Number 522356313

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

Address: C/O KEVIN B. CHAPIN, 4660 A1A HIGHWAY SOUTH, MELBOURNE BEACH, FL, 32951, US
Mail Address: C/O KEVIN B. CHAPIN, 4660 A1A HIGHWAY SOUTH, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPIN KEVIN B Manager 4660 A1A HWY SOUTH, MELBOURNE BEACH, FL, 32951
CHAPIN KEVIN M Agent 4660 A1A HIGHWAY SOUTH, MELBOURNE BEACH, FL, 329513815

Events

Event Type Filed Date Value Description
CONVERSION 2010-10-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS A10000000595. CONVERSION NUMBER 700000108017
REGISTERED AGENT NAME CHANGED 2008-04-09 CHAPIN, KEVIN MGR -
AMENDMENT AND NAME CHANGE 2003-12-08 KBC INVESTPRO, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2003-12-08 C/O KEVIN B. CHAPIN, 4660 A1A HIGHWAY SOUTH, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2003-12-08 C/O KEVIN B. CHAPIN, 4660 A1A HIGHWAY SOUTH, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 4660 A1A HIGHWAY SOUTH, MELBOURNE BEACH, FL 32951-3815 -

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-16
Amendment and Name Change 2003-12-08
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State