Entity Name: | 4016 KENSINGTON HIGH STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4016 KENSINGTON HIGH STREET 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: |
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: | 22 Oct 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L02000028079 |
FEI/EIN Number |
043720935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 530, EAST BERLIN, CT, 06023 |
Address: | 8787 BAY COLONY DRIVE, 1405, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WERTHEIM MARK E | Managing Member | PO BOX 530, EAST BERLIN, CT, 06023 |
WERTHEIM ALLICIA G | Managing Member | PO BOX 530, EAST BERLIN, CT, 06023 |
WERTHEIM MARK | Agent | 8787 BAY COLONY DRIVE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 8787 BAY COLONY DRIVE, 1405, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | WERTHEIM, MARK | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 8787 BAY COLONY DRIVE, 1405, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2011-01-08 | 8787 BAY COLONY DRIVE, 1405, NAPLES, FL 34108 | - |
REINSTATEMENT | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State