Search icon

K&S REAL ESTATE INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: K&S REAL ESTATE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K&S REAL ESTATE INVESTMENTS 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: 23 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000028684
FEI/EIN Number 830425259

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

Address: 4550 SW Stoneybrook Way, Palm City, FL, 34990, US
Mail Address: 4550 SW Stoneybrook Way, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bove Kevin Managing Member 4550 SW Stoneybrook Way, Palm City, FL, 34990
Bove Kevin Agent 4550 SW Stoneybrook Way, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 4550 SW Stoneybrook Way, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 4550 SW Stoneybrook Way, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2021-01-28 4550 SW Stoneybrook Way, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2015-03-26 Bove, Kevin -
REINSTATEMENT 2015-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-17 - -
PENDING REINSTATEMENT 2012-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-28
REINSTATEMENT 2015-03-26
REINSTATEMENT 2012-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State