Search icon

KERED & NOVED, LLC - Florida Company Profile

Company Details

Entity Name: KERED & NOVED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KERED & NOVED, 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: 03 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2012 (13 years ago)
Document Number: L08000055005
FEI/EIN Number 262746843

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

Address: 7705 Hoffy Circle, Lake Worth, FL, 33467, US
Mail Address: 7705 Hoffy Circle, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHBELL ALAN Manager 3824 SW 30TH AVENUE, FORT LAUDERDALE, FL, 33312
Richbell Derek H Auth 9147 Iron Cactus Ave, LAS VEGAS, NV, 89148
Nason, Yeager, Gerson, White & Lioce Agent 3001 PGA Boulevard, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 7705 Hoffy Circle, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2018-01-15 7705 Hoffy Circle, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2017-01-03 Nason, Yeager, Gerson, White & Lioce -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 3001 PGA Boulevard, Suite 305, Palm Beach Gardens, FL 33410 -
PENDING REINSTATEMENT 2012-02-22 - -
REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05

Date of last update: 02 May 2025

Sources: Florida Department of State