Search icon

KOGEN CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: KOGEN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOGEN CONSTRUCTION, 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: 20 Mar 2006 (19 years ago)
Date of dissolution: 24 Mar 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2011 (14 years ago)
Document Number: L06000029573
FEI/EIN Number 061774448

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

Address: 6775 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496
Mail Address: 6775 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOGEN HOWARD Manager 1959 CLAVEY ROAD, HIGHLAND PARK, IL, 60035
MILLER JULIE Agent 6775 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-07 6775 NEWPORT LAKE CIRCLE, BOCA RATON, FL 33496 -
LC AMENDMENT AND NAME CHANGE 2009-08-07 KOGEN CONSTRUCTION, LLC -
CHANGE OF MAILING ADDRESS 2009-08-07 6775 NEWPORT LAKE CIRCLE, BOCA RATON, FL 33496 -
LC NAME CHANGE 2008-12-19 CHAROTEDDY, LIMITED LIABILITY COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 6775 NEWPORT LAKE CIRCLE, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2006-04-24 MILLER, JULIE -

Documents

Name Date
LC Voluntary Dissolution 2011-03-24
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-05
LC Amendment and Name Change 2009-08-07
ANNUAL REPORT 2009-01-12
LC Name Change 2008-12-19
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-24
Reg. Agent Change 2006-04-24
Florida Limited Liability 2006-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State