Entity Name: | KMR REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KMR REALTY, 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: | 16 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L11000070194 |
FEI/EIN Number |
452552167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 NE 45TH ST, LIGHTHOUSE POINT, FL, 33064, US |
Mail Address: | 11167 NW 1ST COURT, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEARNS KATHY | Managing Member | 11167 NW 1ST CT, CORAL SPRINGS, FL, 33071 |
TORRES ROBERT | Agent | 11167 N.W. 1ST CT., CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-21 | 11167 N.W. 1ST CT., CORAL SPRINGS, FL 33071 | - |
REINSTATEMENT | 2016-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-21 | TORRES, ROBERT | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-05-06 | - | - |
REINSTATEMENT | 2014-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-17 | 2701 NE 45TH ST, LIGHTHOUSE POINT, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2014-10-17 | 2701 NE 45TH ST, LIGHTHOUSE POINT, FL 33064 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERTO TORRES, Appellant(s) v. JP III HOLDINGS, LLC., et al., Appellee(s). | 4D2024-0577 | 2024-03-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERTO TORRES, INC. |
Role | Appellant |
Status | Active |
Name | JP III HOLDINGS LLC |
Role | Appellee |
Status | Active |
Representations | Jesmany Jomarron |
Name | KMR REALTY, LLC |
Role | Appellee |
Status | Active |
Name | Carlos Augusto Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-04-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-04-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-03-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-03-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing--Order Appealed |
Docket Date | 2024-03-26 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-03-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
Reinstatement | 2016-06-21 |
Admin. Diss. for Reg. Agent | 2016-05-06 |
Reg. Agent Resignation | 2015-12-14 |
ANNUAL REPORT | 2015-05-01 |
REINSTATEMENT | 2014-10-17 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-25 |
Florida Limited Liability | 2011-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State