Search icon

KIRLIN BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: KIRLIN BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M06000002750
FEI/EIN Number 20-4511162

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

Address: 6000 Fairview Rd, Suite 1200, Charlotte, NC, 28210, US
Mail Address: 6000 Fairview Rd, Suite 1200, Charlotte, NC, 28210, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Lukehart Brad Manager 6000 Fairview Rd, Charlotte, NC, 28210
Faulkner Michael Manager 6000 Fairview Rd, Charlotte, NC, 28210
Walsh Kevin Manager 6000 Fairview Rd, Charlotte, NC, 28210
Rudolph Seth Manager 6000 Fairview Rd, Charlotte, NC, 28210

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-03 6000 Fairview Rd, Suite 1200, Charlotte, NC 28210 -
CHANGE OF MAILING ADDRESS 2021-04-03 6000 Fairview Rd, Suite 1200, Charlotte, NC 28210 -
REGISTERED AGENT NAME CHANGED 2020-10-13 C T CORPORATION SYSTEM -
REINSTATEMENT 2020-10-13 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2015-07-10 KIRLIN BUILDERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-07-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000262539 TERMINATED 1000000889867 COLUMBIA 2021-05-20 2031-05-26 $ 553.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-03
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-23
LC Name Change 2015-07-10
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State