Search icon

KIRLAND 41083, LLC - Florida Company Profile

Company Details

Entity Name: KIRLAND 41083, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIRLAND 41083, 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 Oct 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000103595
FEI/EIN Number 205789658

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

Address: 855 NW 17 AVENUE, SUITE A, DELRAY BEACH, FL, 33445, US
Mail Address: 855 NW 17 AVENUE, SUITE A, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDER THERESA M Manager 855 NW 17 AVENUE, SUITE A, DELRAY BEACH, FL, 33445
KIRLAND ROBERT A Managing Member 855 NW 17 AVENUE SUITE A, DELRAY BEACH, FL, 33445
CONDER THERESA M Agent 855 NW 17 AVENUE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-04-27 CONDER, THERESA M -
LC AMENDMENT 2009-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 855 NW 17 AVENUE, SUITE A, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2009-03-02 855 NW 17 AVENUE, SUITE A, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 855 NW 17 AVENUE, SUITE A, DELRAY BEACH, FL 33445 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000845785 TERMINATED 1000000414781 MIAMI-DADE 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
LC Amendment 2009-04-22
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
Florida Limited Liability 2006-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State