Search icon

KB SPEECH, LLC - Florida Company Profile

Company Details

Entity Name: KB SPEECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KB SPEECH, 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: 08 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L12000062113
FEI/EIN Number APPLIED FOR

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

Address: 300 Ridgewood Road, Key Biscayne, FL, 33149, US
Mail Address: 300 Ridgewood Road, 300 Ridgewood Road, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABASSA THOMPSON ANNIE Manager 240 CRANDON BLVD, KEY BISCAYNE, FL, 33149
RABASSA THOMPSON ANA Agent 300 Ridgewood Road, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091568 FAMILY FIRST KEY BISCAYNE EXPIRED 2017-08-18 2022-12-31 - 240 CRANDON BLVD, SUITE 206, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 300 Ridgewood Road, 300 Ridgewood Road, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 300 Ridgewood Road, 300 Ridgewood Road, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-04-03 300 Ridgewood Road, 300 Ridgewood Road, Key Biscayne, FL 33149 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-02-05 - -
REGISTERED AGENT NAME CHANGED 2015-02-05 RABASSA THOMPSON, ANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State