Entity Name: | KENYON PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KENYON PARTNERS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Mar 2002 (23 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 Aug 2019 (6 years ago) |
Document Number: | L02000006563 |
FEI/EIN Number |
063730963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
Mail Address: | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ JORGE R | Manager | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
GBPL REGISTERED AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-20 | GBPL REGISTERED AGENTS, LLC | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134 | - |
MERGER | 2019-08-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000195429 |
REINSTATEMENT | 2019-08-01 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-07-18 | NOYNEK PARTNERS, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-18 |
Merger | 2019-08-12 |
Reinstatement | 2019-08-01 |
LC Amendment and Name Change | 2019-07-18 |
REINSTATEMENT | 2010-01-22 |
ANNUAL REPORT | 2008-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State