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. |
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 |
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 |
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 | - | - |
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