Entity Name: | KENDALL ASSETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KENDALL ASSETS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2020 (5 years ago) |
Document Number: | L07000043631 |
FEI/EIN Number |
20-8900732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9126 SHADOW GLEN WAY, FORT MYERS, FL, 33913 |
Mail Address: | 9126 SHADOW GLEN WAY, FORT MYERS, FL, 33913 |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGE LINDA J | Managing Member | 9126 SHADOW GLEN WAY, FORT MYERS, FL, FL, 33913 |
LANGE LINDA J | Agent | 9126 SHADOW GLEN WAY, FORT MYERS, FL, 33913 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000047691 | PARAMOUNT FINANCIAL ADVISORS | ACTIVE | 2017-05-02 | 2027-12-31 | - | 5237 SUMMERLIN COMMONS BLVD, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-27 | LANGE, LINDA J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-10 | 9126 SHADOW GLEN WAY, FORT MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2010-03-10 | 9126 SHADOW GLEN WAY, FORT MYERS, FL 33913 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-10 | 9126 SHADOW GLEN WAY, FORT MYERS, FL 33913 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-18 |
REINSTATEMENT | 2020-03-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State