Search icon

9541 LITTLE KERN LANE, LLC - Florida Company Profile

Company Details

Entity Name: 9541 LITTLE KERN LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9541 LITTLE KERN LANE, 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: 08 Oct 2008 (17 years ago)
Date of dissolution: 07 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2024 (6 months ago)
Document Number: L08000095328
FEI/EIN Number 263516689

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

Address: 1877 S. FEDERAL HIGHWAY, SUITE 310, BOCA RATON, FL, 33432, US
Mail Address: 1877 S. FEDERAL HIGHWAY, SUITE 310, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT STEVEN M Manager 1877 S. FEDERAL HWY, SUITE 310, BOCA RATON, FL, 33432
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 1877 S. FEDERAL HIGHWAY, SUITE 310, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-04-22 1877 S. FEDERAL HIGHWAY, SUITE 310, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2019-04-26 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State