Search icon

VK REALTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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