Search icon

KENNEDY TRINLEY & SANTINO, LLC - Florida Company Profile

Company Details

Entity Name: KENNEDY TRINLEY & SANTINO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENNEDY TRINLEY & SANTINO, 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: 07 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L02000003979
FEI/EIN Number 030394121

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

Address: 14 SE 4TH ST STE 36, BOCA RATON, FL, 33432, US
Mail Address: 14 SE 4TH ST STE 36, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY P. TODD Managing Member 14 SE 4TH ST STE 36, BOCA RATON, FL, 33432
KENNEDY P. TODD Agent 14 SE 4TH ST STE 36, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 14 SE 4TH ST STE 36, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2014-04-24 14 SE 4TH ST STE 36, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 14 SE 4TH ST STE 36, BOCA RATON, FL 33432 -
LC NAME CHANGE 2011-09-26 KENNEDY TRINLEY & SANTINO, LLC -
LC NAME CHANGE 2008-01-24 KENNEDY TRINLEY & SANTINO, P.L. -
LC NAME CHANGE 2006-03-31 KENNEDY TRINLEY ET AL. P.L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001684845 LAPSED 50 2013 CA 004828 XXXX MB AN 15TH JUD CIR PALM BEACH COUNTY 2013-11-13 2018-12-02 $206,402.74 BARBARA SHULGASSER, (SEE IMAGE FOR ADDITIONAL CREDITORS), 1644 PALISADES DRIVE, PACIFIC PALISADES, CA 90272

Documents

Name Date
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-28
LC Name Change 2011-09-26
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-13
LC Name Change 2008-01-24
ANNUAL REPORT 2008-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State