Entity Name: | KONOVER SOUTH HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KONOVER SOUTH HOLDINGS, 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: |
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: | 19 Dec 2002 (22 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Dec 2008 (16 years ago) |
Document Number: | L02000034173 |
FEI/EIN Number |
522388887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPPA DAVID | CHIE | 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441 |
WILLIAMS BEATRICE T | Secretary | 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441 |
PATTON ROBERT KIII | Vice President | 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL 33441 | - |
MERGER | 2008-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000092839 |
AMENDMENT AND NAME CHANGE | 2004-12-13 | KONOVER SOUTH HOLDINGS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State