Search icon

KARILAID & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: KARILAID & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARILAID & ASSOCIATES 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: 28 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000009124
FEI/EIN Number 264160859

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

Mail Address: 3868 Leyland Dr, Decatur, GA, 30034, US
Address: 500 OCEAN DRIVE #E-8A, JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARILAID ERIKA Managing Member 500 Ocean Drive, Juno Beach, FL, 33408
KING markaiL Chief Executive Officer 3868 Leyland Dr, Decatur, GA, 30034
king markail Agent 5575 S. SEMORAN BLVD., ORLANDO,, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-08 king, markail -
REINSTATEMENT 2020-07-08 - -
CHANGE OF MAILING ADDRESS 2020-07-08 500 OCEAN DRIVE #E-8A, JUNO BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 5575 S. SEMORAN BLVD., SUITE 36, ORLANDO,, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-14 500 OCEAN DRIVE #E-8A, JUNO BEACH, FL 33408 -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
REINSTATEMENT 2020-07-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-18
LC Amendment 2016-11-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-05-07
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State