Search icon

KILLIAN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: KILLIAN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KILLIAN PARTNERS, 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: L04000026491
FEI/EIN Number 200971665

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

Address: 11775 SW 92ND TERRACE, MIAMI, FL, 33186
Mail Address: 11775 SW 92ND TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARIA R Managing Member 11775 SW 92ND TERRACE, MIAMI, FL, 33186
SMITH FRANCISCO A Member 659 MOORING LINE DRIVE, NAPLES, FL, 34102
GARCIA-LARRIEU MARIA Member 8140 SW 83 STREET, MIAMI, FL, 33143
SMITH ERNESTO J Member 11804 SW 91 Terrace, Miami, FL, 33186
SMITH MARIA R Agent 11775 SW 92ND TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-01 - -
LC STMNT OF RA/RO CHG 2014-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-15 11775 SW 92ND TERRACE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-12-15 11775 SW 92ND TERRACE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-15 11775 SW 92ND TERRACE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-02-26 SMITH, MARIA R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20
CORLCRACHG 2014-12-15
ANNUAL REPORT 2014-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State