Entity Name: | KERNAN PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KERNAN PLAZA, 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: | 28 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2014 (11 years ago) |
Document Number: | L12000028606 |
FEI/EIN Number |
352441384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1734 REGATTA DRIVE, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 1734 REGATTA DRIVE, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAYDON STUART FJR. | Manager | 1734 REGATTA DRIVE, FERNANDINA BEACH, FL, 32034 |
GRAYDON JUDY D | Manager | 1734 REGATTA DRIVE, FERNANDINA BEACH, FL, 32034 |
ROTHSTEIN SIMON DESQ. | Agent | C/O ADAMS, ROTHSTEIN & SIEGEL, P.A., JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | C/O ADAMS, ROTHSTEIN & SIEGEL, P.A., 5150 Belfort Rd South, Building 100, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-01 | 1734 REGATTA DRIVE, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2017-11-01 | 1734 REGATTA DRIVE, FERNANDINA BEACH, FL 32034 | - |
REINSTATEMENT | 2014-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State