Search icon

KENMONT PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: KENMONT PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENMONT PARTNERS, L.L.C. 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: 11 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000019034
FEI/EIN Number 352251829

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

Address: 951 Spanish Circle, DELRAY BEACH, FL, 33483, US
Mail Address: 110 Downs Dr, Wilmington, DE, 19807, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPANO REBECCA Managing Member 951 Spanish Circle, DELRAY BEACH, FL, 33483
ROY DAVID R Agent 4209 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 951 Spanish Circle, Apt 444F, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2017-03-17 951 Spanish Circle, Apt 444F, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 4209 N. FEDERAL HIGHWAY, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State