Search icon

PRIME PROPERTIES KAA, LLC - Florida Company Profile

Company Details

Entity Name: PRIME PROPERTIES KAA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIME PROPERTIES 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: 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: 07 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: L13000111315
FEI/EIN Number 46-3455410

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 APT 101, 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 APT 101, DELRAY BEACH, FL, 33483
ADHAM KELLY Managing Member 2015 N. FEDERAL HWY APT 101, DELRAY BEACH, FL, 33483
ADHAM ALI Agent 2015 N. FEDERAL HWY APT 101, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 2015 N. FEDERAL HWY APT 101, DELRAY BEACH, FL 33483 -
LC AMENDMENT 2016-09-19 - -
REGISTERED AGENT NAME CHANGED 2016-09-19 ADHAM, ALI -
REGISTERED AGENT ADDRESS CHANGED 2016-09-19 2015 N. FEDERAL HWY APT 101, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2014-04-15 2015 N. FEDERAL HWY APT 101, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
CORLCRACHG 2018-07-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
LC Amendment 2016-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State