Search icon

THE KENT CENTER, LLC

Company Details

Entity Name: THE KENT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2012 (12 years ago)
Date of dissolution: 24 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: L12000117746
FEI/EIN Number 46-0984203
Address: 1201 Piper Blvd, Suite 1, NAPLES, FL, 34110, US
Mail Address: P.O. BOX 112110, NAPLES, FL, 34108
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1562202 870 111TH AVE., N., SUITE9, NAPLES, FL, 34108 870 111TH AVE., N., SUITE9, NAPLES, FL, 34108 239-514-7888

Filings since 2012-12-04

Form type D
File number 021-187859
Filing date 2012-12-04
File View File

Agent

Name Role Address
FLAMMANG DONNA Esq. Agent 3301 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134

Manager

Name Role Address
KENT KRISTON D Manager 870 111TH AVE. N, STE 9, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033139 NAPLES FACIAL PLASTIC SURGERY EXPIRED 2014-04-03 2019-12-31 No data PO BOX 112110, NAPLES, FL, 34108
G12000095220 THE KENT CENTER FOR LIFE EXPIRED 2012-09-28 2017-12-31 No data P. O. BOX 112110, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-14 1201 Piper Blvd, Suite 1, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2013-04-08 FLAMMANG, DONNA, Esq. No data

Documents

Name Date
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-08
Florida Limited Liability 2012-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State