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. |
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 |
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 |
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 | - |
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