Search icon

KENZ ENTERPRISES, LLC

Company Details

Entity Name: KENZ ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000109227
FEI/EIN Number 46-3321427
Address: 1978 Corporate sq, # 106, Longwood, FL 32779
Mail Address: 1978 Corporate sq, # 106, Longwood, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BLANKENZEE, KAREN J Agent 1978 Corporate sq, # 106, Longwood, FL 32779

Manager

Name Role Address
BLANKENZEE, KAREN J Manager 1978 Corporate sq, # 106 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 No data 1978 CORPORATE SQ. #106, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1978 Corporate sq, # 106, Longwood, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 1978 Corporate sq, # 106, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2018-04-03 1978 Corporate sq, # 106, Longwood, FL 32779 No data
REINSTATEMENT 2014-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2014-08-25 BLANKENZEE, KAREN J No data
LC AMENDMENT AND NAME CHANGE 2014-08-25 KENZ ENTERPRISES, LLC No data

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: 21 Feb 2025

Sources: Florida Department of State