Search icon

957 KENBAR, LLC - Florida Company Profile

Company Details

Entity Name: 957 KENBAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

957 KENBAR, 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: 28 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000031789
FEI/EIN Number 262293082

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

Address: 8765 NW 41ST STREET, COOPER CITY, FL, 33024
Mail Address: 8765 NW 41ST STREET, COOPER CITY, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIN RICHARD S.N. Manager 8765 NW 41ST STREET, COOPER CITY, FL, 33024
CHIN WINNIE Manager 8765 NW 41ST STREET, COOPER CITY, FL, 33024
NGUY ALFRED Agent 2755 STIRRUP LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-19 NGUY, ALFRED -
REGISTERED AGENT ADDRESS CHANGED 2016-03-19 2755 STIRRUP LANE, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-25 8765 NW 41ST STREET, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2012-03-25 8765 NW 41ST STREET, COOPER CITY, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State