Entity Name: | K&R BENEFIT GOLF LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
K&R BENEFIT GOLF 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: | 24 Aug 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000086608 |
FEI/EIN Number |
260804628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36750 U.S. HWY. 19 NORTH, APT. MERION 2749, PALM HARBOR, 34684, UN |
Mail Address: | 36750 U.S. HWY. 19 NORTH, APT. MERION 2749, PALM HARBOR, FL, 34684 |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE KENNETH G | Manager | 36750 U.S. HWY. 19 NORTH, APT. MERION 2749, PALM HARBOR, FL, 34684 |
LEVINE REGINA B | Manager | 36750 U.S. HWY. 19 NORTH, APT. MERION 2749, PALM HARBOR, FL, 34684 |
LEVINE REGINA B | Secretary | 36750 U.S. HWY. 19 NORTH, APT. MERION 2749, PALM HARBOR, FL, 34684 |
LEVINE REGINA B | Agent | 16113 turnbury oak dr, odessa, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 36750 U.S. HWY. 19 NORTH, APT. MERION 2749, PALM HARBOR 34684 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-08 | 16113 turnbury oak dr, odessa, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 36750 U.S. HWY. 19 NORTH, APT. MERION 2749, PALM HARBOR 34684 UN | - |
REGISTERED AGENT NAME CHANGED | 2010-04-26 | LEVINE, REGINA B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State