Entity Name: | PROCTOR KENNEDY PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROCTOR KENNEDY PROPERTIES 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: | 13 Sep 2010 (15 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Jul 2019 (6 years ago) |
Document Number: | L10000095697 |
FEI/EIN Number |
273459858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960, US |
Mail Address: | 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROCTOR DONALD CSR. | Authorized Member | 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960 |
KENNEDY ANDREW | Manager | 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960 |
EMRICK CATHERINE | Agent | 2050 US HWY 1, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 616 Azalea Lane, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2025-02-18 | 616 Azalea Lane, VERO BEACH, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-18 | Kennedy, Louise | - |
LC AMENDMENT AND NAME CHANGE | 2019-07-29 | PROCTOR KENNEDY PROPERTIES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-20 | 2050 US HWY 1, SUITE 200, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-20 | 2050 US HWY 1, SUITE 200, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2011-01-20 | 2050 US HWY 1, SUITE 200, VERO BEACH, FL 32960 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
LC Amendment and Name Change | 2019-07-29 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State