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. |
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 |
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 |
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 |
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 | - | - |
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