Entity Name: | KKBM PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KKBM PROPERTIES, 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: | 02 Dec 2002 (22 years ago) |
Date of dissolution: | 20 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | L02000032269 |
FEI/EIN Number |
680536216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1921 Nw 104th Av, Pembroke Pines, FL, 33026, US |
Mail Address: | 1921 Nw 104th Av, Pembroke Pines, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREECH GEORGE AJr. | Agent | 1921 Nw 104th Av, Pembroke Pines, FL, 33026 |
LEONARD C ROBERTS & ELAINE KLEIN TRUSTEES | Member | 7241 MILLER DRIVE, MIAMI, FL, 33155 |
GEORGE A. CREECH, JR. TRUSTEE | Member | 1921 NW 104TH AVE, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 1921 Nw 104th Av, Pembroke Pines, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 1921 Nw 104th Av, Pembroke Pines, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 1921 Nw 104th Av, Pembroke Pines, FL 33026 | - |
LC DISSOCIATION MEM | 2014-09-09 | - | - |
LC AMENDMENT | 2014-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-25 | CREECH, GEORGE A, Jr. | - |
REINSTATEMENT | 2003-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-20 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State