Entity Name: | FKS BUILDING PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FKS BUILDING PARTNERS, 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. |
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: | 02 May 2006 (19 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: | L06000045306 |
FEI/EIN Number |
204813143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6141 SUNSET DRIVE, SUITE 401, MIAMI, FL, 33143 |
Mail Address: | 6141 sunset drive, suite 401, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELDMAN ROBERT G | Manager | 6141 SUNSET DRIVE, #401, MIAMI, FL, 33143 |
KENWARD DEBRA G | Manager | 6141 SUNSET DRIVE, #401, MIAMI, FL, 33143 |
SCHWARTZLAND ELLEN J | Manager | 6141 SUNSET DRIVE, #401, MIAMI, FL, 33143 |
Feldman Robert A | Agent | 6141 SUNSET DRIVE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-26 | Feldman, Robert A | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | 6141 SUNSET DRIVE, SUITE 401, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 6141 SUNSET DRIVE, SUITE 401, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-07 | 6141 SUNSET DRIVE, SUITE 401, MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State