Search icon

THE ILLUSIONIST LLC - Florida Company Profile

Company Details

Entity Name: THE ILLUSIONIST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE ILLUSIONIST 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: 16 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: L13000100686
FEI/EIN Number 33-1229112

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

Address: KASA PROPERTY MANAGEMENT C/O KAREN ANISE, 515 N FLAGLER DRIVE, SUITE P300, WEST PALM BEACH, FL 33401
Mail Address: 302 washington st, #150-7605, San Diego, CA 92103
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTOLOME, BORIS Managing Member 302 washington st, #150-7605 San Diego, CA 92103
BERGES, CORINNE Authorized Member 302 washington st, #150-7605 UNIT S SAN DIEGO, CA 92103
KASA PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-10 KASA PROPERTY MANAGEMENT C/O KAREN ANISE, 515 N FLAGLER DRIVE, SUITE P300, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2019-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 KASA PROPERTY MANAGEMENT C/O KAREN ANISE, 515 N FLAGLER DRIVE, SUITE P300, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 515 N FLAGLER DRIVE, SUITE P300, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2018-01-02 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 KASA PROPERTY MANAGEMENT LLC -
LC AMENDMENT 2014-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
LC Amendment 2019-10-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
LC Amendment 2018-01-02

Date of last update: 21 Feb 2025

Sources: Florida Department of State