Search icon

KABAFUSION HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: KABAFUSION HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KABAFUSION HOLDINGS 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: 30 Sep 2010 (15 years ago)
Date of dissolution: 22 Aug 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Aug 2014 (11 years ago)
Document Number: L10000102304
FEI/EIN Number 273572421

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

Address: 17777 Center Court Drive, Suite 550, Cerritos, CA, 90703, US
Mail Address: 7940 FRONT BEACH ROAD PMB#159, PANAMA CITY BEACH, FL, 32407
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASOOD SOHAIL D Managing Member 5004 THOMAS DRIVE # 110, PANAMA CITY BEACH, FL, 32407
MASOOD MONA D Manager 5004 THOMAS DRIVE # 110, PANAMA CITY BEACH, FL, 32407
MASOOD ASLAM Manager 2525 WESTGATE STREET, HOUSTON, TX, 77019
MASOOD SOHAIL D Agent 5004 THOMAS DRIVE # 110, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
CONVERSION 2014-08-22 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS KABAFUSION HOLDINGS, LLC. CONVERSION NUMBER 500000143355
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 17777 Center Court Drive, Suite 550, Cerritos, CA 90703 -
CHANGE OF MAILING ADDRESS 2012-01-15 17777 Center Court Drive, Suite 550, Cerritos, CA 90703 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-15 5004 THOMAS DRIVE # 110, PANAMA CITY BEACH, FL 32407 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000961022 TERMINATED 1000000418423 BAY 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
Conversion 2014-08-22
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-02-03
Florida Limited Liability 2010-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State