Search icon

KENDRA AND TREVOR RE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: KENDRA AND TREVOR RE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENDRA AND TREVOR RE HOLDINGS 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: 30 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2013 (12 years ago)
Document Number: L10000080193
FEI/EIN Number 27-3175680

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

Address: 10290 Stringfellow Road, ST. JAMES CITY, FL, 33956, US
Mail Address: 7325 CALOOSA DR, BOKEELIA, FL, 33922, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TECHEIRA KENDRA JDVM Managing Member 7325 CALOOSA DR, BOKEELIA, FL, 33922
SINGER TREVOR Managing Member 7325 CALOOSA DR, BOKEELIA, FL, 33922
TECHEIRA KENDRA JDVM Agent 7325 CALOOSA DR, BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 10290 Stringfellow Road, ST. JAMES CITY, FL 33956 -
REINSTATEMENT 2013-04-12 - -
CHANGE OF MAILING ADDRESS 2013-04-12 10290 Stringfellow Road, ST. JAMES CITY, FL 33956 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 7325 CALOOSA DR, BOKEELIA, FL 33922 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State