Entity Name: | KENDALL LANGHAM HOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KENDALL LANGHAM HOOD, 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: | 17 Oct 2012 (13 years ago) |
Document Number: | L12000132276 |
FEI/EIN Number |
46-1248791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 775 N Co Hwy 393, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 775 N Co Hwy 393, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOOD KENDALL | Managing Member | 775 N Co Hwy 393, Santa Rosa Beach, FL, 32459 |
Crosslin Greg DEsq. | Agent | Crosslin & Associates, DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000015857 | KEY REALTY OF THE EMERALD COAST | EXPIRED | 2014-02-13 | 2024-12-31 | - | 775 N CO HWY 393, SANTA ROSA BEACH, FL, 32459 |
G14000013093 | KEY REALTY | EXPIRED | 2014-02-06 | 2024-12-31 | - | 775 N CO HWY 393, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2022-08-04 | KENDALL LANGHAM HOOD, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 775 N Co Hwy 393, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 775 N Co Hwy 393, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-05 | Crosslin, Greg D, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-05 | Crosslin & Associates, 3999 Commons Dr, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-05-02 |
LC Name Change | 2022-08-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State