Entity Name: | KRAL REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KRAL 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: | 22 Mar 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000040192 |
FEI/EIN Number |
99-0374719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3657 CORTEZ RD WEST, STE 100, BRADENTON, FL, 34210, US |
Mail Address: | 3657 CORTEZ RD WEST, STE 100, BRADENTON, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HULINSKA ZDENA | Managing Member | 3657 CORTEZ RD WEST, BRADENTON, FL, 34210 |
KRAL MARTIN | Managing Member | 3657 CORTEZ RD WEST, BRADENTON, FL, 34210 |
Kral MARTINA | Secretary | 3657 CORTEZ RD WEST, BRADENTON, FL, 34210 |
DAMM MICHAELA | Manager | 8857 17TH AVE CIRCLE NW, BRADENTON, FL, 34209 |
Michaela Damm | Agent | 3657 CORTEZ RD WEST, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-15 | Michaela, Damm | - |
LC NAME CHANGE | 2016-04-21 | KRAL REALTY LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 3657 CORTEZ RD WEST, STE 100, BRADENTON, FL 34210 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 3657 CORTEZ RD WEST, STE 100, BRADENTON, FL 34210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 3657 CORTEZ RD WEST, STE 100, BRADENTON, FL 34210 | - |
LC AMENDMENT | 2015-12-17 | - | - |
LC AMENDMENT | 2015-10-26 | - | - |
LC AMENDMENT | 2015-05-29 | - | - |
LC DISSOCIATION MEM | 2015-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-15 |
LC Name Change | 2016-04-21 |
ANNUAL REPORT | 2016-04-14 |
LC Amendment | 2015-12-17 |
LC Amendment | 2015-10-26 |
LC Amendment | 2015-05-29 |
CORLCDSMEM | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State