Search icon

KKBM PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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