Search icon

KUHARSKE PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: KUHARSKE PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KUHARSKE PROPERTY GROUP, 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: 17 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: L10000086403
FEI/EIN Number 273287629

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

Address: 10716 Bay Lake Rd, GROVELAND, FL, 34736, US
Mail Address: 10716 Bay Lake Rd, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUHARSKE STEVEN W Managing Member 10716 Bay Lake Rd, GROVELAND, FL, 34736
KUHARSKE DANA Manager 10716 Bay Lake Rd, GROVELAND, FL, 34736
KUHARSKE STEVEN W Agent 10716 Bay Lake Rd, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 10716 Bay Lake Rd, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2019-02-09 10716 Bay Lake Rd, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 10716 Bay Lake Rd, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2018-10-18 KUHARSKE, STEVEN W -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-02-09 KUHARSKE PROPERTY GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-02-18
LC Amendment and Name Change 2017-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State