Search icon

KENNETH G. FRANCONERO PLLC - Florida Company Profile

Company Details

Entity Name: KENNETH G. FRANCONERO PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENNETH G. FRANCONERO PLLC 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: 13 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2016 (9 years ago)
Document Number: L14000176403
FEI/EIN Number 47-2374458

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

Mail Address: 2000 PGA Blvd, Palm Beach Gardens, FL, 33408, US
Address: 2000 PGA BLVD, PALM BEACH GARDENS, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCONERO KENNETH G Managing Member 184 Cottage Road, South Portland, ME, 04106
Franconero Kenneth GEsq. Agent 2000 PGA Blvd., Palm Beach Gardens, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 2000 PGA Blvd., Suite 4440, Palm Beach Gardens, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-01-07 2000 PGA BLVD, STE 4440, PALM BEACH GARDENS, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 2000 PGA BLVD, STE 4440, PALM BEACH GARDENS, FL 33408 -
REINSTATEMENT 2016-05-28 - -
REGISTERED AGENT NAME CHANGED 2016-05-28 Franconero, Kenneth George, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-05-03
REINSTATEMENT 2016-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State