Entity Name: | KARLY HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KARLY HOMES, 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: |
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: | 27 Jun 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000023616 |
FEI/EIN Number |
562371189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 52 YACHT CLUB DR., APT. #109, N. PALM BEACH, FL, 33408, US |
Mail Address: | 52 YACHT CLUB DR., APT. #109, N. PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERRA BERT | Managing Member | 52 YACHT CLUB DR., N. PLAM BEACH, FL, 33408 |
SERRA BERT | Agent | 52 YACHT CLUB DR., N. PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-12-28 | SERRA, BERT | - |
REINSTATEMENT | 2012-12-28 | - | - |
PENDING REINSTATEMENT | 2012-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-10 | 52 YACHT CLUB DR., APT. #109, N. PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-10 | 52 YACHT CLUB DR., APT. #109, N. PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2006-07-10 | 52 YACHT CLUB DR., APT. #109, N. PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-29 |
Reinstatement | 2012-12-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State