Search icon

KONOVER SOUTH HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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