Search icon

KF LAKE WORTH, LLC - Florida Company Profile

Company Details

Entity Name: KF LAKE WORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KF LAKE WORTH, 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: 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: 26 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: L10000021880
FEI/EIN Number 271991407

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

Address: 350 W HUBBARD ST, CHICAGO, IL, 60654, US
Mail Address: 350 W. HUBBARD STREET, SUITE 620, CHICAGO, IL, 60654, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORIZON PROPERTIES OF MIAMI, INC. Agent -
VDOVETS EDWIN Manager 350 WEST HUBBARD STREET, SUITE 620, CHICAGO, IL, 60654
HACKNER MARK O Manager PO Box 720617, ATLANTA, GA, 30358

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 770 Lake Cook Rd. Ste 150, STE 150, Deerfield, IL 60015 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 770 Lake Cook Rd. Ste 150, STE 150, Deerfield, IL 60015 -
REGISTERED AGENT NAME CHANGED 2019-06-14 HORIZON PROPERTIES OF MIAMI, INC. -
LC STMNT OF RA/RO CHG 2019-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 18610 NW 87TH AVE, SUITE 204, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 350 W HUBBARD ST, STE 620, CHICAGO, IL 60654 -
CHANGE OF MAILING ADDRESS 2018-03-23 350 W HUBBARD ST, STE 620, CHICAGO, IL 60654 -
LC AMENDMENT 2010-03-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State