Search icon

KEIN LTD

Company Details

Entity Name: KEIN LTD
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 24 Sep 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: A18000000406
FEI/EIN Number 133417182
Address: 1501 NE 4 th Place, FT LAUDERDALE, FL, 33301, US
Mail Address: 1501 NE 4 th Place, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CROSS KENNETH Agent 1501 NE 4 th Place, FT LAUDERDALE, FL, 33301

General Partner

Name Role Address
CROSS KENNETH General Partner 1501 NE 4 th Place, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107219 ZEBRA CHAMPAGNE EXPIRED 2018-10-01 2023-12-31 No data 746 NE 3RD AVENUE, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-11 CROSS, KENNETH No data
REINSTATEMENT 2022-12-11 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 1501 NE 4 th Place, FT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2019-02-05 1501 NE 4 th Place, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 1501 NE 4 th Place, FT LAUDERDALE, FL 33301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000759215 ACTIVE 1000001020789 BROWARD 2024-11-21 2044-11-27 $ 3,555.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000028736 ACTIVE 1000000976548 BROWARD 2024-01-08 2044-01-10 $ 8,146.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-05
Domestic LP 2018-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State