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. |
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 |
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 |
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 | - | - |
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