Search icon

KLEZMER COMPANY JAZZ ORCHESTRA LLC - Florida Company Profile

Company Details

Entity Name: KLEZMER COMPANY JAZZ ORCHESTRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KLEZMER COMPANY JAZZ ORCHESTRA 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: 03 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L15000201912
FEI/EIN Number 81-0928356

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

Address: 22085 LAS BRISAS CIRCLE, 208, BOCA RATON, FL, 33433, US
Mail Address: 19 Pearl Street, Apt 2, Natick, MA, 01760, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULA ELLIOT B Agent 11900 BISCAYNE BLVD., MIAMI, FL, 33181
KULA CONCERT PRODUCTIONS, INC. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 12000 BISCAYNE BLVD., #221, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2025-02-10 22085 LAS BRISAS CIRCLE, 208, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2024-03-10 22085 LAS BRISAS CIRCLE, 208, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2017-01-05 KULA, ELLIOT B -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 11900 BISCAYNE BLVD., SUITE 310, MIAMI, FL 33181 -
LC NAME CHANGE 2016-12-12 KLEZMER COMPANY JAZZ ORCHESTRA LLC -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-05
LC Name Change 2016-12-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State