Search icon

KAI REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: KAI REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAI REAL ESTATE HOLDINGS, 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: 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: 30 Jul 2012 (13 years ago)
Date of dissolution: 15 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: L12000098588
FEI/EIN Number 46-0648158

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

Address: 2190 S TAMIAMI TRAIL, VENICE, FL, 34293, US
Mail Address: 2190 S TAMIAMI TRAIL, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Aaron M Manager 2190 S TAMIAMI TRAIL, VENICE, FL, 34293
TAYLOR AARON M Agent 2190 S TAMIAMI TRAIL, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044294 AMT REAL ESTATE HOLDINGS EXPIRED 2019-04-08 2024-12-31 - 2190 TAMIAMI TRAIL S, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 2190 S TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2018-02-01 2190 S TAMIAMI TRAIL, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 2190 S TAMIAMI TRAIL, VENICE, FL 34293 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-08-27
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State