Search icon

TKC OF PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: TKC OF PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TKC OF PALM BEACH, 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: 08 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000025838
FEI/EIN Number 272136779

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

Address: 2121 sw 3rd ave, miami, FL, 33129, US
Mail Address: 2121 SW THIRD AVE, STE 601, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDLANDER & KAMELHAIR, PL Agent -
THE KEYES COMPANY Managing Member -
PAPPAS TIMOTHY D Managing Member 2121 SW THIRD AVE STE 601, MIAMI, FL, 33129
MORALES ORLANDO Chief Financial Officer 2121 SW THIRD AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096492 VALORE GROUP EXPIRED 2013-09-30 2018-12-31 - 249 ROYAL PALM WAY STE 301-H, PALM BEACH, FL, 33480
G11000106164 MIRSKY VALORE EXPIRED 2011-10-31 2016-12-31 - 340 ROYAL POINCIANA PLAZA STE 4-C, PALM BEACH, FL, 33480
G11000026478 MIRSKY COLE VALORE EXPIRED 2011-03-14 2016-12-31 - 340 ROYAL POINCIANA PLAZA, STE 4-C,, PALM BEACH,, FL, 33480
G10000025113 VALORE GROUP REAL ESTATE EXPIRED 2010-03-18 2015-12-31 - 249 ROYAL PALM WAY, STE 301-H, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2121 sw 3rd ave, suite 601, miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 17900 NW 5th Street, ste 106, pembroke pines, FL 33029-2809 -
LC AMENDMENT 2012-06-15 - -
CHANGE OF MAILING ADDRESS 2012-01-19 2121 sw 3rd ave, suite 601, miami, FL 33129 -
LC AMENDMENT 2011-04-18 - -
LC AMENDMENT 2010-04-19 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-05
LC Amendment 2012-06-15
ANNUAL REPORT 2012-01-19
LC Amendment 2011-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State