Search icon

KENEDY GONCALVES DE MELO, LLC

Company Details

Entity Name: KENEDY GONCALVES DE MELO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Sep 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L13000131195
FEI/EIN Number 46-3662430
Address: 10826 OCEANO WAY, PARKLAND, FL, 33076, US
Mail Address: 10826 OCEANO WAY, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONCALVES DE MELO KENEDY Agent 10826 OCEANO WAY, PARKLAND, FL, 33076

Managing Member

Name Role Address
GONCALVES DE MELO KENEDY Managing Member 10826 OCEANO WAY, PARKLAND, FL, 33076

Manager

Name Role Address
Pin Goncalves De MelLara Maria Manager 10826 OCEANO WAY, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000151512 JFK MANAGE ACTIVE 2024-12-13 2029-12-31 No data 10826 OCEANO WAY, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 10826 OCEANO WAY, PARKLAND, FL 33076 No data
CHANGE OF MAILING ADDRESS 2020-10-07 10826 OCEANO WAY, PARKLAND, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 10826 OCEANO WAY, PARKLAND, FL 33076 No data
LC NAME CHANGE 2018-03-26 KENEDY GONCALVES DE MELO, LLC No data
REGISTERED AGENT NAME CHANGED 2018-03-09 GONCALVES DE MELO, KENEDY No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-21
LC Name Change 2018-03-26
AMENDED ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2018-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State