Search icon

KENSINGTON GLOBAL LLC - Florida Company Profile

Company Details

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

KENSINGTON GLOBAL 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: 23 Oct 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000102779
FEI/EIN Number NOT APPLICABLE

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

Address: 736 SW 12 Avenue, FORT LAUDERDALE, FL, 33312, US
Mail Address: 736 SW 12 Avenue, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHERRY STEVEN S Managing Member 736 SW 12 Avenue, FORT LAUDERDALE, FL, 33312
WHERRY STEVEN S Agent 736 SW 12 Avenue, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 736 SW 12 Avenue, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2015-05-01 736 SW 12 Avenue, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 736 SW 12 Avenue, FORT LAUDERDALE, FL 33312 -
CANCEL ADM DISS/REV 2009-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State