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 |
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 |
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 | - |
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 |
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