Search icon

PENKADA HOLDINGS SFL, L.L.C. - Florida Company Profile

Company Details

Entity Name: PENKADA HOLDINGS SFL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENKADA HOLDINGS SFL, L.L.C. 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: 06 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: L12000100657
FEI/EIN Number 46-0982777

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

Address: 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982, US
Mail Address: 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKER KALEEL A Authorized Member 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982
COKER KAYMONISHA Authorized Member 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982
COKER ELLOEEN F Authorized Member 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982
COKER KYLE A Authorized Member 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982
COKER KALEEL A Agent 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2024-04-29 1704 WEST ROYAL TERN LANE, FORT PIERCE, FL 34982 -
LC AMENDMENT 2019-12-17 - -
LC AMENDMENT 2016-08-04 - -
REGISTERED AGENT NAME CHANGED 2015-02-26 COKER, KALEEL A -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-17
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-08-06
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-06-09
LC Amendment 2019-12-17
ANNUAL REPORT 2019-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State