Search icon

KBAA REALTY LLC - Florida Company Profile

Company Details

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

KBAA REALTY 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: 09 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000097836
FEI/EIN Number 271232979

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

Address: 1017 Sanctuary Cove Drive, North Palm Beach, FL, 33410, US
Mail Address: 1017 Sanctuary Cove Drive, North Palm Beach, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCZ AMARILYS Manager 1017 Sanctuary Cove Drive, North Palm Beach, FL, 33410
BOCZ AMARILYS Agent 1017 Sanctuary Cove Drive, North Palm Beach, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 1017 Sanctuary Cove Drive, North Palm Beach, FL 33410 -
CHANGE OF MAILING ADDRESS 2020-05-28 1017 Sanctuary Cove Drive, North Palm Beach, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 1017 Sanctuary Cove Drive, North Palm Beach, FL 33410 -
LC AMENDMENT AND NAME CHANGE 2013-09-12 KBAA REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-18
LC Amendment and Name Change 2013-09-12
ANNUAL REPORT 2013-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State