Entity Name: | PROMENADE AT KENDALE LAKES UNITS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROMENADE AT KENDALE LAKES UNITS, 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: | 16 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000048683 |
FEI/EIN Number |
205380853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 BRAMPTON LANE, NAPLES, FL, 34104, US |
Mail Address: | 181 BRAMPTON LANE, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENENDEZ JOSEPH | Manager | 181 BRAMPTON LANE, NAPLES, FL, 34104 |
Menendez JOSEph | Agent | 181 Brampton Lane,naples fl.34104, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2017-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-26 | 181 Brampton Lane,naples fl.34104, Naples, FL 34104 | - |
REINSTATEMENT | 2016-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | Menendez, JOSEph | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-06-20 | 181 BRAMPTON LANE, NAPLES, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-20 | 181 BRAMPTON LANE, NAPLES, FL 34104 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-18 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-07-04 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-08 |
REINSTATEMENT | 2017-10-21 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-05-14 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State