Search icon

ESO KENNEDY POINT LLC - Florida Company Profile

Company Details

Entity Name: ESO KENNEDY POINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESO KENNEDY POINT 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: 16 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000022613
FEI/EIN Number 454552369

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

Address: 150 COCOA ISLES BLVD, STE. 202, COCOA BEACH, FL, 32931
Mail Address: 150 COCOA ISLES BLVD, STE. 202, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY POINT HOLDINGS LLC Manager -
ESO PROPERTY MANAGEMENT, LLC Agent 150 COCOA ISLES BLVD, STE. 202, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 ESO PROPERTY MANAGEMENT, LLC -
REINSTATEMENT 2014-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-19 150 COCOA ISLES BLVD, STE. 202, COCOA BEACH, FL 32931 -
LC AMENDMENT 2013-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-19 150 COCOA ISLES BLVD, STE. 202, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2013-07-19 150 COCOA ISLES BLVD, STE. 202, COCOA BEACH, FL 32931 -
LC AMENDMENT 2012-12-26 - -
LC AMENDMENT 2012-12-17 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-04-18
LC Amendment 2013-07-19
CORLCMMRES 2013-07-19
LC Amendment 2012-12-26
LC Amendment 2012-12-17
LC Amendment 2012-12-12
LC Amendment 2012-12-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State