Entity Name: | TARPON RIVER KAA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TARPON RIVER KAA 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: |
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: | 14 Nov 2012 (12 years ago) |
Date of dissolution: | 17 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2021 (4 years ago) |
Document Number: | L12000144247 |
FEI/EIN Number |
461428722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Address: | 2015 N FEDERAL HWY, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADHAM ALI | Managing Member | 2015 N FEDERAL HWY, DELRAY BEACH, FL, 33483 |
ADHAM ALI | Agent | 2015 N FEDERAL HWY, DELRAY BEACH, FL, 33483 |
ADHAM KELLY | Managing Member | 2015 N FEDERAL HWY, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-17 | - | - |
LC STMNT OF RA/RO CHG | 2018-07-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-31 | 2015 N FEDERAL HWY, APT 101, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-31 | ADHAM, ALI | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-09 | 2015 N FEDERAL HWY, APT 101, DELRAY BEACH, FL 33483 | - |
LC AMENDMENT | 2016-09-09 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 2015 N FEDERAL HWY, APT 101, DELRAY BEACH, FL 33483 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-04 |
CORLCRACHG | 2018-07-31 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-14 |
LC Amendment | 2016-09-09 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State