Search icon

KENZ ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: KENZ ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENZ ENTERPRISES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000109227
FEI/EIN Number 463321427

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

Address: 1978 Corporate sq, Longwood, FL, 32779, US
Mail Address: 1978 Corporate sq, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANKENZEE KAREN J Manager 1978 Corporate sq, Longwood, FL, 32779
BLANKENZEE KAREN J Agent 1978 Corporate sq, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093246 ROSSO SPECIALTY COFFEE EXPIRED 2018-08-21 2023-12-31 - 1978 CORPORATE SQ. #106, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1978 Corporate sq, # 106, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 1978 Corporate sq, # 106, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2018-04-03 1978 Corporate sq, # 106, Longwood, FL 32779 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2014-08-25 BLANKENZEE, KAREN J -
LC AMENDMENT AND NAME CHANGE 2014-08-25 KENZ ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-14
REINSTATEMENT 2014-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State