Entity Name: | VK REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VK REALTY, 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: | 22 Jan 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Sep 2015 (10 years ago) |
Document Number: | L03000002484 |
FEI/EIN Number |
562410222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10688 Plainview Circle, Boca Raton, FL, 33498, US |
Mail Address: | 10688 Plainview Circle, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kasner Shari L | Manager | 10688 Plainview Circle, Boca Raton, FL, 33498 |
Kasner Scott E | Member | 527 Baird Road, Merion Station, PA, 19066 |
VK REALTY, LLC | Manager | - |
VK REALTY, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04048700009 | WHITE ROSE SHOPPING CENTER | ACTIVE | 2004-02-17 | 2029-12-31 | - | 10688 PLAINVIEW CIR, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-16 | 10688 Plainview Circle, Boca Raton, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2018-03-16 | 10688 Plainview Circle, Boca Raton, FL 33498 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-16 | 10688 Plainview Circle, Boca Raton, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-28 | VK Realty, LLC | - |
LC AMENDMENT | 2015-09-14 | - | - |
LC STMNT OF AUTHORITY | 2015-09-14 | - | - |
LC AMENDMENT | 2014-02-05 | - | - |
REINSTATEMENT | 2011-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2003-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-28 |
CORLCAUTH | 2015-09-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State