Search icon

KINGSLEY DEVELOPMENT II, LLC - Florida Company Profile

Company Details

Entity Name: KINGSLEY DEVELOPMENT II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGSLEY DEVELOPMENT II, 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: 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: 09 Sep 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: L05000088839
FEI/EIN Number 010847890

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

Address: 104 Crandon Blvd., Suite 308, Key Biscayne, FL, 33149, US
Mail Address: 9300 S. Dadeland Blvd., Suite 600, Miami, FL, 33156, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWETT DWIGHT Managing Member 555 Crandon Blvd., Key Biscayne, FL, 33149
JASON DORAN Managing Member 9300 S. Dadeland Blvd., Miami, FL, 33156
Hewett Dwight C Agent 555 CRANDON BLVD,, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-02-18 Hewett, Dwight Cecil -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 555 CRANDON BLVD,, Apt. 24, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-03-04 104 Crandon Blvd., Suite 308, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 104 Crandon Blvd., Suite 308, Key Biscayne, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State