Search icon

KARLY HOMES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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