Search icon

CORNELIUS KENNEDY PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: CORNELIUS KENNEDY PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNELIUS KENNEDY PROPERTY, 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: 17 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000110508
FEI/EIN Number 272763288

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

Address: ATTN: PAT CORNELIUS, 13599 PERDIDO KEY DRIVE, UNIT T-2D, PENSACOLA, FL, 32507, US
Mail Address: ATTN: Pat Cornelius, 2209 Marion Anderson Rd, Hot Springs, AR, 71913, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELIUS THOMAS V Managing Member 13599 PERDIDO KEY DRIVE, UNIT T-2D, PENSACOLA, FL, 32507
CORNELIUS PATRICIA L Managing Member 13599 PERDIDO KEY DRIVE, UNIT T-2D, PENSACOLA, FL, 32507
KENNEDY CHRISTI SHANN Managing Member 2209 MARION ANDERSON ROAD, HOT SPRINGS, AZ, 71913
KENNEDY DONALD R Authorized Member 219 WINCHESTER POINT, HOT SPRINGS, AZ, 71913
CORNELIUS PATRICIA L Agent 13599 PERDIDO KEY DRIVE, UNIT T-2D, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-11-24 - -
CHANGE OF MAILING ADDRESS 2014-04-22 ATTN: PAT CORNELIUS, 13599 PERDIDO KEY DRIVE, UNIT T-2D, PENSACOLA, FL 32507 -
REINSTATEMENT 2013-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-07-15
ANNUAL REPORT 2011-04-15
ADDRESS CHANGE 2010-08-06
ANNUAL REPORT 2010-05-10
Florida Limited Liability 2009-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State