Search icon

KAZECK PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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