Entity Name: | KOLBER LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KOLBER 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: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000029567 |
FEI/EIN Number |
201080462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10152 NW 47TH STREET, SUNRISE, FL, 33351, US |
Mail Address: | 10152 NW 47TH STREET, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLBER RICHARD P | Manager | 5811 NW 81ST TERR, PARKLAND, FL, 33067 |
DING YAN | Manager | 5811 NW 81ST TERR, PARKLAND, FL, 33067 |
AVA FINANCIAL CONSULTANTS INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000080175 | ELITE DENTAL SERVICE | EXPIRED | 2013-08-12 | 2018-12-31 | - | 10152 NW 47TH STREET, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-24 | AVA FINANCIAL CONSULTANTS INC | - |
CHANGE OF MAILING ADDRESS | 2014-03-21 | 10152 NW 47TH STREET, SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-21 | 10152 NW 47TH STREET, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-23 | 12217 NW 35TH STREET, CORAL SPRINGS, FL 33065 | - |
CANCEL ADM DISS/REV | 2010-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-01-31 |
REINSTATEMENT | 2010-01-16 |
ANNUAL REPORT | 2008-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State