Search icon

KAPE CHICAGO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: KAPE CHICAGO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAPE CHICAGO HOLDINGS, 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: 26 May 2005 (20 years ago)
Date of dissolution: 09 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: L05000052649
FEI/EIN Number 202918745

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

Address: 2648 NE 37TH DR., FORT LAUDERDALE, FL, 33308, US
Mail Address: 2648 NE 37TH DR., FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEICHER KATHERINE Manager 2648 NE 37TH AVENUE, FORT LAUDERDALE, FL, 33308
PEICHER ANABEL Manager 2648 NE 37TH AVENUE, FORT LAUDERDALE, FL, 33308
Diamon Keith DEsq. Agent 3440 Hollywood Boulevard Suite 415, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-09 - -
REGISTERED AGENT NAME CHANGED 2014-01-02 Diamon, Keith D, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 3440 Hollywood Boulevard Suite 415, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-16 2648 NE 37TH DR., FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2007-10-16 2648 NE 37TH DR., FORT LAUDERDALE, FL 33308 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-09
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-27

Date of last update: 03 May 2025

Sources: Florida Department of State