Search icon

443 SW KABOT AVE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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