Search icon

KANTOR & ASSOCIATES, P.L. - Florida Company Profile

Company Details

Entity Name: KANTOR & ASSOCIATES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KANTOR & ASSOCIATES, P.L. 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000091760
FEI/EIN Number 202445157

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

Address: 1550 NW 96 Ave, Plantation, FL, 33322, US
Mail Address: 1550 NW 96 Ave, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANTOR STEVEN M Managing Member 1550 NW 96 Ave, Plantation, FL, 33322
KANTOR STEVEN M Agent 1550 NW 96 Ave, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 1550 NW 96 Ave, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2015-02-20 1550 NW 96 Ave, Plantation, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 1550 NW 96 Ave, Plantation, FL 33322 -
LC AMENDMENT AND NAME CHANGE 2012-12-19 KANTOR & ASSOCIATES, P.L. -
LC RESTATED ARTICLE AND NAME CHANGE 2010-02-01 KANTOR, GEISLER & ASSOCIATES, P.L. -
NAME CHANGE AMENDMENT 2005-06-24 KANTOR, GEISLER & ASSOCIATES, LLC -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-31
LC Amendment and Name Change 2012-12-19
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State