Search icon

WA KOCH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: WA KOCH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WA KOCH PROPERTIES, 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000001922
FEI/EIN Number 271622657

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

Address: 15500 emerald coast pkwy, destin, FL, 32541, US
Mail Address: 15500 emerald coast pkwy, destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH WILLIAM A Managing Member 15500 emerald coast pkwy, destin, FL, 32541
koch misty d Agent 15500 emerald coast pkwy, destin, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 15500 emerald coast pkwy, 401, destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 15500 emerald coast pkwy, 401, destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2021-02-09 15500 emerald coast pkwy, 401, destin, FL 32541 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 koch, misty d -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State