Search icon

K ANGELOCCI REALTY, LLC - Florida Company Profile

Company Details

Entity Name: K ANGELOCCI REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K ANGELOCCI 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: 25 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: L07000044002
FEI/EIN Number NOT APPLICABLE

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

Address: 1726 NO. LAKESIDE DRIVE, LAKE WORTH, FL, 33460, US
Mail Address: 1126 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33401, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELOCCI KIRK Managing Member 1726 NO. LAKESIDE DRIVE, LAKE WORTH, FL, 33460
ANGELOCCI LACEY Authorized Member 1126 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33401
ANGELOCCI CHAD Authorized Member 1126 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33401
ANGELOCCI KIRK Agent 1726 NO. LAKESIDE DRIVE, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-19 ANGELOCCI, KIRK -
PENDING REINSTATEMENT 2013-03-11 - -
REINSTATEMENT 2013-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-05 1726 NO. LAKESIDE DRIVE, LAKE WORTH, FL 33460 -

Court Cases

Title Case Number Docket Date Status
K. ANGELOCCI REALTY, LLC VS TLH-38 PURDY, LLC., et al. 4D2018-1270 2018-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA008411MB

Parties

Name K ANGELOCCI REALTY, LLC
Role Appellant
Status Active
Representations Donna Greenspan Solomon, Harry Winderman
Name KIRK ANGELOCCI
Role Appellee
Status Active
Name TLH-38 PURDY, LLC
Role Appellee
Status Active
Representations Jonathan C. Chane
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 11, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of K. ANGELOCCI REALTY, LLC
Docket Date 2018-08-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/17/18.
Docket Date 2018-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of K. ANGELOCCI REALTY, LLC
Docket Date 2018-08-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ *AND* MOTION FOR EOT TO FILE INITIAL BRIEF.
On Behalf Of K. ANGELOCCI REALTY, LLC
Docket Date 2018-07-30
Type Record
Subtype Transcript
Description Transcript Received ~ (406 PAGES)
Docket Date 2018-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (956 PAGES)
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of K. ANGELOCCI REALTY, LLC
Docket Date 2018-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/10/18.
Docket Date 2018-05-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-04-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2018-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K. ANGELOCCI REALTY, LLC
Docket Date 2018-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-20
LC Amendment 2023-10-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State