Search icon

KOB PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: KOB PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOB 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: 31 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L02000035120
FEI/EIN Number 134270514

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

Address: 38068 DAUGHTERY ROAD, ZEPHYRHILLS, FL, 33540
Mail Address: 38068 DAUGHTERY ROAD, ZEPHYRHILLS, FL, 33540
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINGHAM JAMES H Manager 38068 DAUGHTERY ROAD, ZEPHYRHILLS, FL, 33540
KURLANDER ROBERT Manager PO BOX 4359, EDWARDS, CO, 81632
OAKLEY THOMAS E Manager 101 ABC ROAD, LAKE WALES, FL, 33853
BINGHAM WILLIAM S Agent 38068 DAUGHTERY ROAD, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 BINGHAM, WILLIAM S -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 38068 DAUGHTERY ROAD, ZEPHYRHILLS, FL 33540 -
CHANGE OF MAILING ADDRESS 2011-02-16 38068 DAUGHTERY ROAD, ZEPHYRHILLS, FL 33540 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 38068 DAUGHTERY ROAD, ZEPHYRHILLS, FL 33540 -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State