Search icon

EK 2013 PENSACOLA, LLC - Florida Company Profile

Company Details

Entity Name: EK 2013 PENSACOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EK 2013 PENSACOLA, 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: 08 Oct 2014 (11 years ago)
Document Number: L14000157170
FEI/EIN Number 47-2168525

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

Address: 18851 NE 29 AVE. Suite 303, C/O Kurkin Forehand Brandes LLP, AVENTURA, FL, 33180, US
Mail Address: 18851 NE 29 AVE., Suite 303, C/O Kurkin Forehand BrandesLLP, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURKIN ALEX Manager 18851 NE 29TH AVENUE, SUITE 303, AVENTURA, FL, 33180
Kurkin Alex Agent 18851 NE 29th Ave.,Suite 303, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 18851 NE 29 AVE. Suite 303, C/O Kurkin Forehand Brandes LLP, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-02-26 18851 NE 29 AVE. Suite 303, C/O Kurkin Forehand Brandes LLP, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 18851 NE 29th Ave.,Suite 303, C/O Kurkin Forehand Brandes LLP, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-02-16 Kurkin, Alex -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State