Search icon

KORBIN PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: KORBIN PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KORBIN PROPERTY 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: 17 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L15000048429
FEI/EIN Number APPLIED FOR

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

Mail Address: 13101 BELLARIA CIR, WINDERMERE, FL, 34786, US
Address: 5025 KORBIN AVENUE, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAILER STEVEN Manager 13101 BELLARIA CIR, WINDERMERE, FL, 34786
SAILER BRANDY Manager 13101 BELLARIA CIR, WINDERMERE, FL, 34786
Sailer Brandy L Agent 13101 BELLARIA CIR, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095594 SCRAPYS EXPIRED 2018-08-27 2023-12-31 - 38641 LAKEVIEW WALK, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Sailer, Brandy L -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 13101 BELLARIA CIR, WINDERMERE, FL 34786 -
REINSTATEMENT 2023-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 5025 KORBIN AVENUE, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2019-04-22 5025 KORBIN AVENUE, ROCKLEDGE, FL 32955 -
REINSTATEMENT 2018-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-04-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-02-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-08-23
LC Amendment 2017-04-24
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State