Entity Name: | KENUKO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Oct 2012 (12 years ago) |
Document Number: | L12000131354 |
FEI/EIN Number | 46-1201188 |
Address: | 14425 East State Road 70, Lakewood Ranch, FL, 34202, US |
Mail Address: | 14425 East State Road 70, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEROA MICHELLE AMRS. | Agent | 14425 East State Road 70, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
FIGUEROA MICHELLE AMRS. | President | 14425 East State Road 70, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
Figueroa Santos III | Chief Executive Officer | 14425 East State Road 70, Lakewood Ranch, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000012841 | LAKEWOOD RANCH HAIR SALON | ACTIVE | 2024-01-23 | 2029-12-31 | No data | 14425 EAST STATE ROAD 70, LAKEWOOD RANCH, FL, 34202 |
G13000002119 | LAKEWOOD RANCH HAIR SALON | EXPIRED | 2013-02-05 | 2018-12-31 | No data | 14425 EAST STATE ROAD 70, UNIT 104, LAKEWOOD RANCH, FL, 34202 |
G12000101943 | LAKEWOOD RANCH HAIR SALON OF FLORIDA | EXPIRED | 2012-10-18 | 2017-12-31 | No data | 816 TALLGRASS LANE, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 14425 East State Road 70, Lakewood Ranch, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 14425 East State Road 70, Lakewood Ranch, FL 34202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 14425 East State Road 70, Lakewood Ranch, FL 34202 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-22 | FIGUEROA, MICHELLE A, MRS. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State