Search icon

LA ESTANCIA KENDALL, L.L.C. - Florida Company Profile

Company Details

Entity Name: LA ESTANCIA KENDALL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA ESTANCIA KENDALL, L.L.C. 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: 27 Sep 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2014 (11 years ago)
Document Number: L05000095113
FEI/EIN Number 800160513

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

Address: 9355 SW 56TH STREET/MILLER DRIVE, KENDALL, FL, 33165, US
Mail Address: 9355 SW 56TH STREET/MILLER DRIVE, KENDALL, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCAMILLA MARISA Manager 23040 sw 104 ave, MIAMI, FL, 33177
ESCAMILLA MABEL Manager 9355 SW 56TH STREET, KENDALL, FL, 33165
SANCHEZ JUAN AESQ. Agent 10251 SW 72 ST. # 106, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052007 SIMPLY CAKES, LLC EXPIRED 2014-05-29 2019-12-31 - 9355 SW 56TH ST., MIAMI, FL, 33165
G08079900018 SIMPLY CAKES, LLC EXPIRED 2008-03-19 2013-12-31 - 9355 S.W. 56 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-06-09 SANCHEZ, JUAN A, ESQ. -
LC AMENDMENT 2014-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-09 10251 SW 72 ST. # 106, MIAMI, FL 33173 -
LC AMENDMENT 2010-11-18 - -
REINSTATEMENT 2009-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-03-20 - -
CHANGE OF MAILING ADDRESS 2007-09-26 9355 SW 56TH STREET/MILLER DRIVE, KENDALL, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-26 9355 SW 56TH STREET/MILLER DRIVE, KENDALL, FL 33165 -
LC AMENDMENT 2007-07-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State