Search icon

INTERNATIONAL KICKBALL FEDERATION, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL KICKBALL FEDERATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL KICKBALL FEDERATION, 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: 22 Jun 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Mar 2020 (5 years ago)
Document Number: L10000066297
FEI/EIN Number 27-2921264

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

Address: 124 HEATHER LANE, DELRAY BEACH, FL, 33067, US
Mail Address: 124 Heather Lane, Delray Beach, FL, 33444, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
SIMON JONATHAN Managing Member 124 Heather Lane, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073998 ULTRA COED SPORTS EXPIRED 2012-07-25 2017-12-31 - 7525 NW 61 TERRACE #403, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2020-03-25 REGISTERED AGENTS INC. -
LC STMNT OF RA/RO CHG 2020-03-25 - -
CHANGE OF MAILING ADDRESS 2017-01-25 124 HEATHER LANE, DELRAY BEACH, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-07 124 HEATHER LANE, DELRAY BEACH, FL 33067 -
LC STMNT OF RA/RO CHG 2014-06-02 - -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
CORLCRACHG 2020-03-25
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State