Entity Name: | KANTER'S OLD KINGS ROAD PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KANTER'S OLD KINGS ROAD PROPERTIES, 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: | 30 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000031571 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2748 Cove View Dr N, JACKSONVILLE, FL, 32257, US |
Mail Address: | 2748 Cove View Dr N, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURANT, SCHOEPPEL, DECUNTO & RATCHFORD, PA | Agent | 6550 ST. AUGUSTINE ROAD, SUITE 105, JACKSONVILLE, FL, 32217 |
KANTER LAWRENCE JAMEST | Managing Member | 2748 Cove View Dr N, Jacksonville, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-30 | 2748 Cove View Dr N, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 2748 Cove View Dr N, JACKSONVILLE, FL 32257 | - |
LC AMENDMENT | 2014-04-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-09 | DURANT, SCHOEPPEL, DECUNTO & RATCHFORD, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 6550 ST. AUGUSTINE ROAD, SUITE 105, JACKSONVILLE, FL 32217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-30 |
LC Amendment | 2014-04-09 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State