Search icon

KP PARTNERS 2, LLC - Florida Company Profile

Company Details

Entity Name: KP PARTNERS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KP PARTNERS 2, 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: 24 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000072847
FEI/EIN Number 205240006

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

Address: 6 BARRACUDA LANE, KEY LARGO, FL, 33037, US
Mail Address: 1 SUGARBROOK ROAD, MALVERN, PA, 19355, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERSHNER CLAUDE B Manager 1 SUGARBROOK ROAD, MALVERN, PA, 19355
KERSHNER CLAUDE B Agent 6 BARRACUDA LANE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 6 BARRACUDA LANE, KEY LARGO, FL 33037 -
REINSTATEMENT 2022-10-27 - -
CHANGE OF MAILING ADDRESS 2022-10-27 6 BARRACUDA LANE, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2022-10-27 KERSHNER, CLAUDE BIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 6 BARRACUDA LANE, KEY LARGO, FL 33037 -
LC AMENDMENT 2017-03-27 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-10-27
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-11
LC Amendment 2017-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State