Search icon

KLOPER FAMILY LLC - Florida Company Profile

Company Details

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

KLOPER FAMILY 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: 13 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000109666
FEI/EIN Number 271346700

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

Address: 8199 VENOSA HAVEN TERRACE, BOYNTON BEACH, FL, 33473, US
Mail Address: 5 SABINA ROAD, CHAPPAQUA, NY, 10514, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOPER STEPHEN Manager 8199 VENOSA HAVEN TERRACE, BOYNTON BEACH, FL, 33473
KLOPER STEPHEN Agent 8199 VENOSA HAVEN TERRACE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 KLOPER, STEPHEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 8199 VENOSA HAVEN TERRACE, BOYNTON BEACH, FL 33473 -
LC STMNT OF RA/RO CHG 2018-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 8199 VENOSA HAVEN TERRACE, BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2012-01-09 8199 VENOSA HAVEN TERRACE, BOYNTON BEACH, FL 33473 -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2019-10-11
CORLCRACHG 2018-11-16
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State