Entity Name: | KAZECK PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KAZECK PROPERTY HOLDINGS, 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: | 26 Oct 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: | L07000108874 |
FEI/EIN Number |
82-3547436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 BELOIT AVE, WINTER PARK, FL, 32789, US |
Mail Address: | 335 BELOIT AVE, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAZECK RUTH E | Manager | 335 BELOIT AVE, WINTER PARK, FL, 32789 |
MEIER GREGORY WESQ. | Agent | SHUFFIELD, LOWMAN & WILSON , P.A., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | SHUFFIELD, LOWMAN & WILSON , P.A., 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32801 | - |
LC NAME CHANGE | 2018-05-03 | KAZECK PROPERTY HOLDINGS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-07-17 | MEIER, GREGORY W., ESQ. | - |
LC AMENDMENT AND NAME CHANGE | 2017-07-17 | WANDERING CIRCLE, LLC | - |
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-28 | 335 BELOIT AVE, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2012-08-28 | 335 BELOIT AVE, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-20 |
LC Name Change | 2018-05-03 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-09-07 |
LC Amendment and Name Change | 2017-07-17 |
ANNUAL REPORT | 2016-07-15 |
REINSTATEMENT | 2015-10-23 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State