Search icon

KSH YAMATO CROSSING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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