Search icon

KOECKRITZ DEVELOPMENT OF ROYAL PALM, LLC - Florida Company Profile

Company Details

Entity Name: KOECKRITZ DEVELOPMENT OF ROYAL PALM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOECKRITZ DEVELOPMENT OF ROYAL PALM, 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: 17 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000013758
FEI/EIN Number 800098899

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

Address: 730 NE 74th Street, Boca Raton, FL, 33487, US
Mail Address: 730 NE 74th Street, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOECKRITZ GEORGE B Managing Member 1731 UPLAND ROAD, WEST PALM BEACH, FL, 33409
KOECKRITZ GEORGE B Agent 730 NE 74th Street, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-19 730 NE 74th Street, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-19 730 NE 74th Street, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-06-19 730 NE 74th Street, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2015-06-19 KOECKRITZ, GEORGE B -
REINSTATEMENT 2015-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2015-06-19
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-14
REINSTATEMENT 2007-02-08
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State