Search icon

4016 KENSINGTON HIGH STREET LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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