Search icon

KERDYK PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: KERDYK PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KERDYK PROPERTIES II, 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: 06 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: L11000115000
FEI/EIN Number 46-1731053

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

Address: 2631 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2631 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERDYK WILLIAM HJr. Managing Member 2631 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Kerdyk Kim Auth 2631 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Kerdyk Tracy Auth 2631 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
KERDYK WILLIAM HJr. Agent 2631 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 2631 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-01-04 2631 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REINSTATEMENT 2020-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-03-18 KERDYK, WILLIAM H, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2012-09-10 2631 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State