Search icon

KENT STATION SQUARE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KENT STATION SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENT STATION SQUARE, 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: 05 Oct 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: L05000098269
FEI/EIN Number 203588725

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

Address: 4851 BONITA BAY BLVD, 404, BONITA SPRINGS, FL, 34133
Mail Address: P O BOX 2608, BONITA SPRINGS, FL, 34133
ZIP code: 34133
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KENT STATION SQUARE, LLC, CONNECTICUT 0841232 CONNECTICUT

Key Officers & Management

Name Role Address
BUTLER KAREN T Managing Member P O BOX 2608, BONITA SPRINGS, FL, 34133
CROWN HOWARD L Agent 243 Silver Maple Road, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 243 Silver Maple Road, Groveland, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 4851 BONITA BAY BLVD, 404, BONITA SPRINGS, FL 34133 -
CHANGE OF MAILING ADDRESS 2012-02-01 4851 BONITA BAY BLVD, 404, BONITA SPRINGS, FL 34133 -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State