Search icon

KENNETH DREW ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: KENNETH DREW ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENNETH DREW ENTERPRISES 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: 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: 06 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: L07000070154
FEI/EIN Number 260487373

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

Address: 5494 26 TH PL SW, NAPLES, FL, 34116
Mail Address: 5494 26th pl sw, Naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREW KENNETH S Manager 5494 26 TH PL SW, NAPLES, FL, 34116
DREW KENNETH S Agent 5494 26 TH PL SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107661 COASTAL WOODWORKS EXPIRED 2013-11-01 2024-12-31 - 4755 MERCANTILE AVE, #16, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-25 5494 26 TH PL SW, NAPLES, FL 34116 -
REINSTATEMENT 2023-04-19 - -
REGISTERED AGENT NAME CHANGED 2023-04-19 DREW, KENNETH S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 5494 26 TH PL SW, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-08-25
REINSTATEMENT 2023-04-19
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State