Search icon

KAB PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: KAB PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAB PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L98000000696
FEI/EIN Number 593517844

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

Mail Address: P.O. BOX 13269, TALLAHASSEE, FL, 32317, US
Address: 1891-4 Capital Circle NE, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNISLEY KENT C Owner 1891-4 Capital Circle NE, TALLAHASSEE, FL, 32308
WARD JESSICA R Auth 1891-4 Capital Circle NE, TALLAHASSEE, FL, 32308
KNISLEY KENT C Agent 1891-4 Capital Circle NE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 1891-4 Capital Circle NE, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2017-04-17 1891-4 Capital Circle NE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2017-04-17 KNISLEY, KENT C -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 1891-4 Capital Circle NE, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2010-07-01 KAB PROPERTIES LLC -

Documents

Name Date
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-04-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-05
LC Name Change 2010-07-01
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State