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. |
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 |
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 |
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 |
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 | - | - |
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