Search icon

KOELZER LLC - Florida Company Profile

Company Details

Entity Name: KOELZER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOELZER 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: 14 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L09000067503
FEI/EIN Number NOT APPLICABLE

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

Address: 1245 N Bayshore Dr., UNITED STATES, Valparaiso, 32580, UN
Mail Address: 1245 N Bayshore Dr., Valparaiso, FL, 32580, US
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koelzer Rebecca I Chief Executive Officer 1245 N BAYSHORE DR, Valparaiso, FL, 32580
KOELZER REBECCA R Agent 1245 Bayshore Dr, Valparaiso, FL, 32580

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1245 N Bayshore Dr., UNITED STATES, Valparaiso 32580 UN -
CHANGE OF MAILING ADDRESS 2017-04-27 1245 N Bayshore Dr., UNITED STATES, Valparaiso 32580 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1245 Bayshore Dr, Valparaiso, FL 32580 -
REGISTERED AGENT NAME CHANGED 2011-03-26 KOELZER, REBECCA R -
REINSTATEMENT 2010-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-08-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State