Entity Name: | 443 SW KABOT AVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
443 SW KABOT AVE 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: |
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: | 11 Mar 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jul 2009 (16 years ago) |
Document Number: | L09000023992 |
FEI/EIN Number |
264427815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 SW PORT SAINT LUCIE BLVD, PT ST LUCIE, FL, 34953, US |
Mail Address: | 511 SW PORT SAINT LUCIE BLVD, PT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROZA JOHN A | Manager | 7965 Saddlebrook Drive, PT. ST. LUCIE, FL, 34958 |
SZARY NICOLIA C | Manager | 1524 SW Mockingbird Circle, PT. ST. LUCIE, FL, 34986 |
GROZA JOHN A | Managing Member | 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986 |
GROZA PATRICIA A | Managing Member | 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986 |
LYONS ANGELIQUE C | Manager | 1306 SW MAPLEWOOD DRIVE, PT. ST. LUCIE, FL, 34986 |
GROZA JOHN A | Agent | 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 511 SW PORT SAINT LUCIE BLVD, PT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 511 SW PORT SAINT LUCIE BLVD, PT ST LUCIE, FL 34953 | - |
LC AMENDMENT | 2009-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State