Search icon

TARPON RIVER KAA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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