Search icon

KENTIX, LLC - Florida Company Profile

Company Details

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

KENTIX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2005 (20 years ago)
Document Number: L05000030592
FEI/EIN Number 421676636

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

Address: 7900 Formosa Valley Pl, Kissimmee, FL, 34747, US
Mail Address: 7900 Formosa Valley Pl, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS KENNETH Managing Member 7900 Formosa Valley Pl, Kissimmee, FL, 34747
RICHARDS CHRISTIANA Managing Member 7900 Formosa Valley Pl, Kissimmee, FL, 34747
RICHARDS KERRY Managing Member 7900 FORMOSA VALLEY PL, KISSIMMEE, FL, 34747
SIMON GARY P Agent 9100 SO. DADELAND BLVD., SUITE 504, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090695 RICHCRAFT PROPERTIES EXPIRED 2010-10-04 2015-12-31 - 2501 OLD LAKE WILSON ROAD, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 7900 Formosa Valley Pl, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-01-30 7900 Formosa Valley Pl, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 9100 SO. DADELAND BLVD., SUITE 504, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-12
AMENDED ANNUAL REPORT 2015-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State