Search icon

KFI, LLC - Florida Company Profile

Company Details

Entity Name: KFI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KFI, 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L01000001322
FEI/EIN Number 161647184

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

Address: 2 UNIVERSITY PLAZA, SUITE 402, HACKENSACK, NJ, 07601, US
Mail Address: C/O CHARLES ROBINSON, 675 BERKMAR COURT, CHARLOTTESVILLE, VA, 22901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOAH DENIS Agent 1715 MONROE ST, FORT MYERS, FL, 33901
KENNEDY FUNDING, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 2 UNIVERSITY PLAZA, SUITE 402, HACKENSACK, NJ 07601 -
CHANGE OF MAILING ADDRESS 2005-04-18 2 UNIVERSITY PLAZA, SUITE 402, HACKENSACK, NJ 07601 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-21 1715 MONROE ST, FORT MYERS, FL 33901 -
REINSTATEMENT 2003-10-21 - -
REGISTERED AGENT NAME CHANGED 2003-10-21 NOAH, DENIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-07-18 KFI, LLC -

Documents

Name Date
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-04
REINSTATEMENT 2003-10-21
REINSTATEMENT 2002-12-19
Name Change 2001-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State