Search icon

KC 175 LLC - Florida Company Profile

Company Details

Entity Name: KC 175 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KC 175 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: 08 Oct 2012 (13 years ago)
Date of dissolution: 01 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: L12000128007
FEI/EIN Number 99-0381334

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

Address: 101 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
Mail Address: 101 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA LEDEZMA LORENZO Manager PRIME TIME BUSINESS TOWER, PANAMA CITY
DA COSTA E SILVA CARCLARISSE Agent 31 SE 5TH STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-01 - -
REGISTERED AGENT NAME CHANGED 2022-03-16 DA COSTA E SILVA CARDOSO, CLARISSE -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 31 SE 5TH STREET, SUITE 312, MIAMI, FL 33131 -
LC AMENDMENT 2019-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 101 CRANDON BLVD., UNIT 175, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2019-03-19 101 CRANDON BLVD., UNIT 175, KEY BISCAYNE, FL 33149 -
LC STMNT OF RA/RO CHG 2018-04-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-01
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-09
LC Amendment 2019-08-20
ANNUAL REPORT 2019-03-19
CORLCRACHG 2018-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State