Search icon

AKB PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: AKB PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKB PROPERTIES, 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: 20 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L04000038477
FEI/EIN Number 201145361

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

Mail Address: PO BOX 6978, OCALA, FL, 34478, US
Address: 101 E Silver Springs Blvd, Unit 203, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHLERS BRIAN Managing Member 1803 SE 85TH ST. RD., OCALA, FL, 34480
Ehlers Brian E Agent 101 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 101 E SILVER SPRINGS BLVD, UNIT 203, OCALA, FL 34470 -
REINSTATEMENT 2024-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 101 E Silver Springs Blvd, Unit 203, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-05-02 - -
REGISTERED AGENT NAME CHANGED 2017-02-16 Ehlers, Brian Edward -
REINSTATEMENT 2017-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-23 101 E Silver Springs Blvd, Unit 203, OCALA, FL 34470 -

Documents

Name Date
REINSTATEMENT 2024-02-07
LC Amendment 2022-05-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-02-16
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State