Search icon

KENZO, L.L.C. - Florida Company Profile

Company Details

Entity Name: KENZO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENZO, L.L.C. 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: 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: 21 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2005 (20 years ago)
Document Number: L02000012439
FEI/EIN Number 611424219

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

Address: 130 J.F.K. DRIVE, SUITE 134, ATLANTIS, FL, 33462, US
Mail Address: 130 J.F.K. DRIVE, SUITE 134, ATLANTIS, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFE KENNETH S Manager 130 J.F.K. DRIVE, SUITE 134, ATLANTIS, FL, 33462
COHEN EARL M Agent 851 N. DONNELLY ST., MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 851 N. DONNELLY ST., 5, MT. DORA, FL 32757 -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-29 130 J.F.K. DRIVE, SUITE 134, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 2003-01-29 130 J.F.K. DRIVE, SUITE 134, ATLANTIS, FL 33462 -
REGISTERED AGENT NAME CHANGED 2003-01-29 COHEN, EARL M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000840731 LAPSED 502011CC011188XXXXMB PALM BEACH COUNTY 2011-12-07 2016-12-27 $2,567.50 101 S.E. 27TH AVENUE, LTD, 971 NW 10TH COURT, BOYNTON BEACH, FL 33426

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State