Search icon

CC KENDALL RESIDENTIAL, LLC - Florida Company Profile

Company Details

Entity Name: CC KENDALL RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CC KENDALL RESIDENTIAL, 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: 30 Apr 2014 (11 years ago)
Date of dissolution: 12 Sep 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2018 (7 years ago)
Document Number: L14000070551
Address: 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067, US
Mail Address: 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AP KENDALL LLC Member 2000 AVENUE OF THE STARS, LOS ANGELES, CA, 90067
NEIBART LEE S President 2000 AVENUE OF THE STARS, LOS ANGELES, CA, 90067
GLAUBACH JAY Vice President 2000 AVENUE OF THE STARS, LOS ANGELES, CA, 90067
YOON TAE-SIK Vice President 245 PARK AVENUE, NEW YORK, NY, 10167
KOOPER KEITH Vice President 245 PARK AVENUE, NEW YORK, NY, 10167
HOLM ANDREW Vice President 245 PARK AVENUE, NEW YORK, NY, 10167
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066592 SIGNATURE AT KENDALL EXPIRED 2017-06-16 2022-12-31 - 8881 SW 172ND AVENUE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-15 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA 90067 -
CHANGE OF MAILING ADDRESS 2017-06-15 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA 90067 -
LC STMNT OF RA/RO CHG 2016-07-13 - -
REGISTERED AGENT NAME CHANGED 2016-07-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-07-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
LC Voluntary Dissolution 2018-09-12
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2017-04-27
CORLCRACHG 2016-07-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State