Entity Name: | KENTUCKY PROPERTIES 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KENTUCKY PROPERTIES 2, 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: | 21 Nov 2005 (19 years ago) |
Date of dissolution: | 07 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L05000112449 |
FEI/EIN Number |
203819237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12011 Hunting Crest Drive, Prospect, KY, 40059, US |
Mail Address: | 12011 Hunting Crest Drive, Prospect, KY, 40059, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor W. K | Manager | 12011 Hunting Crest Drive, Prospect, KY, 40059 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-07 | - | - |
REINSTATEMENT | 2018-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 12011 Hunting Crest Drive, Prospect, KY 40059 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 12011 Hunting Crest Drive, Prospect, KY 40059 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | Capitol Corporate Services, Inc. | - |
AMENDMENT | 2006-01-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-07 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-01-29 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State