Entity Name: | 1700 KENNEDY CAUSEWAY 912, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1700 KENNEDY CAUSEWAY 912, 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: |
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: | 06 Jan 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000002165 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21231 NE 31 PLACE, AVENTURA LAKES, FL, 33180, US |
Mail Address: | 21231 NE 31 PLACE, AVENTURA LAKES, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
God's Blessing, LP | Manager | 21231 NE 31 PLACE, AVENTURA LAKES, FL, 33180 |
FERDINAND RUTH | Manager | 21231 NE 31 PLACE, AVENTURA LAKES, FL, 33180 |
MICHEL IVLIE C | Manager | 10707 OLD HAMMOCK WAY, WELLINGTON, FL, 33414 |
RONDEAU FARHA C | Manager | 7560 GILMORE COURT, LAKE WORTH, FL, 33467 |
FERDINAND GESNERLYNE J | Manager | 9677 Cobblestone Creek Drive, Boynton Beach, FL, 33472 |
FERDINAND GESNERLYNE J | Agent | 9677 Cobblestone Creek Drive, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-28 | 9677 Cobblestone Creek Drive, Boynton Beach, FL 33472 | - |
LC NAME CHANGE | 2011-02-08 | 1700 KENNEDY CAUSEWAY 912, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-04 |
LC Name Change | 2011-02-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State