Entity Name: | KSH YAMATO CROSSING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KSH YAMATO CROSSING 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: |
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: | 25 Jul 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 08 Aug 2014 (11 years ago) |
Document Number: | L12000095818 |
FEI/EIN Number |
46-0692507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS BEATRICE T | Secretary | 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441 |
COPPA DAVID | CHIE | 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441 |
PATTON ROBERT KIII | Vice President | 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441 |
CHRISTIE PATRICK | Director | 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441 |
WILLIAMS JEFFREY | Executive Vice President | 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2014-08-08 | KSH YAMATO CROSSING LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 431 FAIRWAY DRIVE, 201, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State