Search icon

KAYLA PARTNERS LLC - Florida Company Profile

Company Details

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

KAYLA PARTNERS 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: 30 Nov 2009 (15 years ago)
Date of dissolution: 26 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L09000113582
FEI/EIN Number 271378121

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

Address: 524 Datura St, West Palm Beach, FL, 33401, US
Mail Address: 524 Datura St, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mokadi Israel Managing Member 524 Datura St, West Palm Beach, FL, 33401
HORN JACQUES Agent 1220 Parkside Ave, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 524 Datura St, Suite 215, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-02-12 524 Datura St, Suite 215, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 1220 Parkside Ave, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2015-09-21 HORN, JACQUES -
LC AMENDMENT 2015-09-21 - -
LC AMENDMENT 2012-11-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-26
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-07
LC Amendment 2015-09-21
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State