Search icon

KENBECK LLC - Florida Company Profile

Company Details

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

KENBECK 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 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000060866
FEI/EIN Number 205057396

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

Address: 1400 SW 54TH AVENUE, PLANTATION, FL, 33317, US
Mail Address: 1400 SW 54TH AVENUE, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437286937 2007-02-28 2008-06-17 4342 E TRADEWINDS AVE, LAUDERDALE BY THE SEA, FL, 333085044, US 4342 E TRADEWINDS AVE, LAUDERDALE BY THE SEA, FL, 333085044, US

Contacts

Phone +1 954-491-3103
Fax 9544913105

Authorized person

Name SOFIYA JOHNSON
Role PRESIDENT
Phone 9544913103

Taxonomy

Taxonomy Code 170100000X - Ph.D. Medical Genetics
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENBECK COMPANY EMPLOYEES PROFIT SHARING PLAN 2023 430767344 2024-07-18 KENBECK 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 327900
Sponsor’s telephone number 6364411515
Plan sponsor’s address 339 11TH SQUARE SW, VERO BEACH, FL, 32962

Plan administrator’s name and address

Administrator’s EIN 430767344
Plan administrator’s name KENBECK COMPANY
Plan administrator’s address 4502 TOWNE COURT, ST CHARLES, MO, 63304
Administrator’s telephone number 6364411515

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing LANI BECKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing LANI BECKER
Valid signature Filed with authorized/valid electronic signature
KENBECK COMPANY EMPLOYEES PROFIT SHARING PLAN 2022 430767344 2023-09-01 KENBECK 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-01-01
Business code 327900
Sponsor’s telephone number 6364411515
Plan sponsor’s address 339 11TH SQUARE SW, VERO BEACH, FL, 32962

Plan administrator’s name and address

Administrator’s EIN 430767344
Plan administrator’s name KENBECK COMPANY
Plan administrator’s address 4502 TOWNE COURT, ST CHARLES, MO, 63304
Administrator’s telephone number 6364411515

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing LANI BECKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-27
Name of individual signing LANI BECKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JOHNSON SOFIYA Managing Member 3430 GALT OCEAN DRIVE # PH 1, FT LAUDERDALE, FL, 33308
JOHNSON MICHAEL Managing Member 3430 GALT OCEAN DRIVE PH# 1, FT LAUDERDALE, FL, 33308
SAUTTER C. CHRISTIAN E Agent 2850 NORTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 333112514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08301900314 CENTER FOR WELLNESS EXPIRED 2008-10-27 2013-12-31 - 8010 N UNIVERSITY DR, 2ND FLOOR, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 1400 SW 54TH AVENUE, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2012-03-01 1400 SW 54TH AVENUE, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2006-10-25 SAUTTER, C. CHRISTIAN ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2006-10-25 2850 NORTH ANDREWS AVENUE, FT. LAUDERDALE, FL 33311-2514 -

Documents

Name Date
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-28
Reg. Agent Change 2006-10-25
Florida Limited Liability 2006-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State