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. |
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 |
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 |
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 | - |
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