Entity Name: | KHEMARA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KHEMARA HOLDINGS, 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: |
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: | 31 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | L14000053880 |
FEI/EIN Number |
46-5213381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 W Nolana Ave, McAllen, TX, 78504, US |
Mail Address: | 1200 W Nolana Ave, McAllen, TX, 78504, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SAROM PROPERTY MANAGEMENT, LLC | Authorized Member |
BRUCE R. DUGGAR, P.A. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-20 | 1200 W Nolana Ave, McAllen, TX 78504 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 1200 W Nolana Ave, McAllen, TX 78504 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-30 | BRUCE R. DUGGAR, P.A. | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-26 | 421 SILVER BEACH AVE, APT #2, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-26 | 421 SILVER BEACH AVE, APT #2, DAYTONA BEACH, FL 32118 | - |
LC AMENDMENT | 2019-08-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 8596 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000291482 | TERMINATED | 1000000992236 | COLUMBIA | 2024-05-08 | 2044-05-15 | $ 1,050.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-05-01 |
LC Amendment | 2019-08-26 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State