Search icon

KANNER AND SHTEIMAN, LLC - Florida Company Profile

Company Details

Entity Name: KANNER AND SHTEIMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KANNER AND SHTEIMAN, 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: 07 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000038219
FEI/EIN Number 200259246

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

Address: 2051 45th Street, West Palm Beach, FL, 33407, US
Mail Address: 2051 45th Street, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANNER STEVEN L Managing Member 2051 45th Street, West Palm Beach, FL, 33407
Kanner Steven L Agent 2051 45th Street, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 2051 45th Street, Suite 303, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2014-02-05 2051 45th Street, Suite 303, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 2051 45th Street, Suite 303, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2013-01-29 Kanner, Steven L -
LC AMENDMENT AND NAME CHANGE 2011-06-14 KANNER AND SHTEIMAN, LLC -

Documents

Name Date
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-05
LC Amendment and Name Change 2011-06-14
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-07-05
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State