Search icon

KOZ BAREFOOT BEACH CLUB, LLC - Florida Company Profile

Company Details

Entity Name: KOZ BAREFOOT BEACH CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOZ BAREFOOT BEACH CLUB, 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: 05 Aug 2009 (16 years ago)
Date of dissolution: 19 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2025 (2 months ago)
Document Number: L09000074998
FEI/EIN Number 270684600

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

Address: 1501 Corporate Drive, Boynton Beach, FL, 33426, US
Mail Address: 1501 Corporate Drive, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSINSKI J GARY Manager 1501 Corporate Drive, Boynton Beach, FL, 33426
KOSINSKI PENNY H Manager 1501 Corporate Drive, Boynton Beach, FL, 33426
KOSINSKI PENNY H Agent 1501 Corporate Drive, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-19 - -
REGISTERED AGENT NAME CHANGED 2022-03-02 KOSINSKI, PENNY H -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 1501 Corporate Drive, Suite 120, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2018-03-16 1501 Corporate Drive, Suite 120, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 1501 Corporate Drive, Suite 120, Boynton Beach, FL 33426 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-19
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State