Search icon

KAMMERER MARIANI, PLLC - Florida Company Profile

Company Details

Entity Name: KAMMERER MARIANI, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KAMMERER MARIANI, PLLC 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: 05 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000082308
FEI/EIN Number 27-3324586

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

Address: 1601 Forum Place, Suite 201, WEST PALM BEACH, FL 33401
Mail Address: 1601 Forum Place, Suite 201, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMMERER, CHRISTOPHER W Agent 1601 Forum Place, Suite 201, WEST PALM BEACH, FL 33401
KAMMERER, CHRISTOPHER W Managing Member 1601 Forum Place, Suite 201 WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 1601 Forum Place, Suite 201, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-05-02 1601 Forum Place, Suite 201, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 1601 Forum Place, Suite 201, WEST PALM BEACH, FL 33401 -
LC NAME CHANGE 2015-11-19 KAMMERER MARIANI, PLLC -

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-17
LC Name Change 2015-11-19
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State