Entity Name: | KENYA CORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 May 2015 (10 years ago) |
Document Number: | L15000091984 |
FEI/EIN Number | 30-0876062 |
Address: | 836 W. DESOTO ST., CLERMONT, FL, 34711, US |
Mail Address: | P.O Box 121704, Clermont, FL, 34712, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gc Trust Corp. | Agent | 836 W. DESOTO ST., CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
RODRIGUEZ DIANA | Manager | P.O Box 121704, Clermont, FL, 34712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-22 | 836 W. DESOTO ST., SUITE B, CLERMONT, FL 34711 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-08 | 836 W. DESOTO ST., SUITE B, CLERMONT, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-08 | 836 W. DESOTO ST., SUITE B, CLERMONT, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | Gc Trust Corp. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-29 |
Florida Limited Liability | 2015-05-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State