Search icon

KOLBER LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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