Search icon

KENSINGTON BEACH, LLC - Florida Company Profile

Company Details

Entity Name: KENSINGTON BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENSINGTON BEACH, 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: 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: 26 Aug 2013 (12 years ago)
Document Number: L13000120535
FEI/EIN Number 46-3501435

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

Address: 1016 Crescent St, SARASOTA, FL, 34242, US
Mail Address: 6446 Hollywood Blvd, SARASOTA, FL, 34231, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN DAVID Managing Member 1016 Crescent St, SARASOTA, FL, 34242
WARREN GINA Managing Member 1016 Crescent St, SARASOTA, FL, 34242
WARREN DAVID Agent 1016 Crescent St, SARASOTA, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050629 SIESTA SUN VILLAS ACTIVE 2020-05-07 2025-12-31 - 1016 CRESCENT STREET, SARASOTA, FL, 34242
G16000057561 SIESTA SUNSETS ACTIVE 2016-06-10 2026-12-31 - 1016 CRESCENT STREET, SARASOTA, FLORIDA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-13 1016 Crescent St, SARASOTA, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 1016 Crescent St, SARASOTA, FL 34242 -
REGISTERED AGENT NAME CHANGED 2016-04-20 WARREN, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 1016 Crescent St, SARASOTA, FL 34242 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2016-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State