Search icon

KE PROPERTY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: KE PROPERTY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KE PROPERTY SOLUTIONS, 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: 29 Jul 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L20000216428
FEI/EIN Number 85-2434802

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

Address: 1480 NW 80th Ave #307, Margate, FL, 33063, US
Mail Address: 1480 NW 80th Ave #307, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AREVALO MARIA E Manager 1480 NW 80th Ave #307, Margate, FL, 33063
BUILES EDUARDO Manager 1480 NW 80th Ave #307, Margate, FL, 33063
Builes Maria Manager 1480 NW 80th Ave #307, Margate, FL, 33063
AREVALO MARIA E Agent 1480 NW 80th Ave #307, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 1480 NW 80th Ave #307, Margate, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 1480 NW 80th Ave #307, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2025-01-04 1480 NW 80th Ave #307, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 30228 Birdhouse Dr, Wesley Chapel, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 30228 Birdhouse Dr, Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2024-01-04 30228 Birdhouse Dr, Wesley Chapel, FL 33545 -
LC AMENDMENT 2022-01-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-28
LC Amendment 2022-01-03
ANNUAL REPORT 2021-03-12
Florida Limited Liability 2020-07-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State