Search icon

KIRILAUSCAS & ASSOCIATES REALTY LLC - Florida Company Profile

Company Details

Entity Name: KIRILAUSCAS & ASSOCIATES REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIRILAUSCAS & ASSOCIATES REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L06000076786
FEI/EIN Number 205312312

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

Address: 13364 SW 128 ST, MIAMI, FL, 33186
Mail Address: 13364 SW 128 ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRILAUSCAS ROSANGELA M Authorized Member 13364 SW 128 ST, MIAMI, FL, 33186
BROWN NANCY L Agent 7700 N KENDALL DRIVE STE 805, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06219900322 K & A REALTY ACTIVE 2006-08-07 2026-12-31 - 13364 S.W. 128TH. STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-14 BROWN, NANCY L -
REGISTERED AGENT ADDRESS CHANGED 2023-12-14 7700 N KENDALL DRIVE STE 805, MIAMI, FL 33156 -
LC AMENDMENT 2023-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 13364 SW 128 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-04-11 13364 SW 128 ST, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
LC Amendment 2023-12-14
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State