Entity Name: | KENDALL SQUARE MALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KENDALL SQUARE MALL, 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: | 31 Jul 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Jan 2004 (21 years ago) |
Document Number: | L02000019423 |
FEI/EIN Number |
450483706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 S. BEACH STREET, SUITE 140, DAYTONA BEACH, FL, 32114, UN |
Mail Address: | 340 S. BEACH STREET, SUITE 140, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWMAN BRUCE | Manager | 340 S. BEACH STREET, DAYTONA BEACH, 32114 |
CHADDERTON TREVOR | Manager | 340 S. BEACH STREET, DAYTONA BEACH, 32114 |
NEWMAN BRUCE | Agent | 340 S. BEACH STREET, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-04 | 340 S. BEACH STREET, SUITE 140, DAYTONA BEACH, FL 32114 UN | - |
CHANGE OF MAILING ADDRESS | 2011-04-13 | 340 S. BEACH STREET, SUITE 140, DAYTONA BEACH, FL 32114 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-13 | 340 S. BEACH STREET, STE 140, DAYTONA BEACH, FL 32114 | - |
CANCEL ADM DISS/REV | 2004-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-01-21 | NEWMAN, BRUCE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State