Search icon

KC 825, LLC - Florida Company Profile

Company Details

Entity Name: KC 825, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KC 825, 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: 12 Nov 2013 (12 years ago)
Date of dissolution: 16 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: L13000158654
FEI/EIN Number 46-4091441

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

Address: 151 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
Mail Address: P.O. Box 527444, Nica Box 116, Miami, FL, 33152, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPPACCIOLI MARIO S Manager 151 CRANDON BLVD., KEY BISCAYNE, FL, 33149
KEIF ROSARIO M Agent 600 ALLANDALE RD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 151 CRANDON BLVD., APT. 802, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-02 600 ALLANDALE RD, KEY BISCAYNE, FL 33149 -
LC STMNT OF RA/RO CHG 2016-06-02 - -
REGISTERED AGENT NAME CHANGED 2016-06-02 KEIF, ROSARIO M -
LC AMENDMENT 2016-04-04 - -
LC DISSOCIATION MEM 2015-08-28 - -
CHANGE OF MAILING ADDRESS 2014-07-22 151 CRANDON BLVD., APT. 802, KEY BISCAYNE, FL 33149 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-16
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-01-17
CORLCRACHG 2016-06-02
LC Amendment 2016-04-04
ANNUAL REPORT 2016-03-08
CORLCDSMEM 2015-08-28

Date of last update: 02 Jun 2025

Sources: Florida Department of State