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. |
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 |
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 |
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 | - |
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