Search icon

K.E.A.N. REALTY SOLUTIONS L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: K.E.A.N. REALTY SOLUTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.E.A.N. REALTY SOLUTIONS L.L.C. 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: 12 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L10000016647
FEI/EIN Number 271980526

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

Address: 742 COVENTRY ST., BOCA RATON, FL, 33487, US
Mail Address: 742 COVENTRY ST., BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of K.E.A.N. REALTY SOLUTIONS L.L.C., ILLINOIS LLC_05495725 ILLINOIS

Key Officers & Management

Name Role Address
MOSERY NIZAN Manager 742 COVENTRY STREET, BOCA RATON, FL, 33487
Mosery Nizan Agent 742 COVENTRY ST., BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093037 SOUTH FLORIDA MASTERMIND SOCIETY EXPIRED 2011-09-21 2016-12-31 - 742 COVENTRY STREET, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 742 COVENTRY ST., BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2017-01-31 Mosery, Nizan -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-09-11 - -
REINSTATEMENT 2011-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-08-16
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State