Search icon

KENDALE PLAZA LLC - Florida Company Profile

Company Details

Entity Name: KENDALE PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENDALE PLAZA 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: 15 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000119616
FEI/EIN Number 203946313

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

Address: 795 Ashworth Overlook Dr, Apopka, FL, 32712, US
Mail Address: P.O. BOX 1209, APOPKA, FL, 32704
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISS EDWARD M Manager 360 Lakeview Street, Orlando, FL, 32804
CHADDERTON TREVOR B Manager 999 PONCE DE LEON BLVD, SUITE 650, CORAL GABLES, FL, 33134
Chadderton Trevor B Agent 999 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 999 Ponce de Leon Blvd, Suite 650, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 795 Ashworth Overlook Dr, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2016-01-27 Chadderton, Trevor B -
CHANGE OF MAILING ADDRESS 2014-01-08 795 Ashworth Overlook Dr, Apopka, FL 32712 -
REINSTATEMENT 2014-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2006-03-09 - -

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-20
REINSTATEMENT 2014-01-08
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State