Search icon

KURY-NAMEN INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: KURY-NAMEN INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KURY-NAMEN INVESTMENTS, 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: 25 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2013 (11 years ago)
Document Number: L03000048132
FEI/EIN Number 200427753

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

Address: 9310 OLD KINGS ROAD SOUTH, SUITE 1201, JACKSONVILLE, FL, 32257, US
Mail Address: 9310 OLD KINGS ROAD SOUTH, SUITE 1201, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLEGE, TAX & RETIREMENT STRATEGIES, LLC Agent -
NAMEN WILLIAM JII Managing Member 9310 OLD KINGS ROAD SUITE 1201, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-07 COLLEGE, TAX & RETIREMENT STRATEGIES, LLC -
REINSTATEMENT 2013-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 9310 OLD KINGS ROAD SOUTH, SUITE 1201, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2007-04-05 9310 OLD KINGS ROAD SOUTH, SUITE 1201, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 9310 OLD KINGS ROAD SOUTH, SUITE 1201, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State