Search icon

KENKOY, LLC - Florida Company Profile

Company Details

Entity Name: KENKOY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENKOY, 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: 18 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000026838
FEI/EIN Number 200108179

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

Address: 140 TONINA COVE, SUITE 100, MAITLAND, FL, 32751
Mail Address: 140 TONINA COVE, SUITE 100, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLULL ANTONIA Manager 605 Chestnut Oak Circle, Altamonte Springs, FL, 32701
LLULL CARMEN Managing Member 420 BRIDLE PATH, CASSELBERRY, FL, 32707
LLULL JOSE Managing Member 420 BRIDLE PATH, CASSELBERRY, FL, 32707
BOUFFARD JOSE ANTONIO Managing Member 1936 SHERWOOD GLEN, BLOOMFIELD HILLS, MI, 48302
BARACEROS FIDELINA N Managing Member 1936 SHERWOOD GLEN, BLOOMFIELD HILLS, MI, 48307
LLULL ANTONIA Agent 420 BRIDLE PATH, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-14 140 TONINA COVE, SUITE 100, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 420 BRIDLE PATH, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 140 TONINA COVE, SUITE 100, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State