Search icon

KOTALIK CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: KOTALIK CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOTALIK CONSTRUCTION, 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: 24 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: L14000149890
FEI/EIN Number 47-1923507

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

Address: 1655 Breakers West Blvd, West Palm Beach, FL, 33411, US
Mail Address: 1655 Breakers West Blvd, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS &SERERSON, P.A. Agent 400 COLUMBIA DRIVE SUITE 100, WEST PALM BEACH, FL, 33409
KOTALIK SY A Manager 1655 Breakers West Blvd, West Palm Beach, FL, 33411
KOTALIK TERRY L Manager 1655 Breakers West Blvd, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-04-19 - -
REGISTERED AGENT NAME CHANGED 2023-04-19 BURNS &SERERSON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 400 COLUMBIA DRIVE SUITE 100, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1655 Breakers West Blvd, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-03-02 1655 Breakers West Blvd, West Palm Beach, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-03-03
CORLCRACHG 2023-04-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State