Entity Name: | KENKO PATTO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Aug 2015 (9 years ago) |
Document Number: | L15000146174 |
FEI/EIN Number | 35-2555593 |
Address: | 4205 Chain Fern Ct, St Cloud, FL, 34772, US |
Mail Address: | 4205 Chain Fern Ct, St Cloud, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER GLENN MESQ | Agent | 2 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
KOZUKA SERGIO T | Manager | 4205 Chain Fern Ct, St Cloud, FL, 34772 |
KOZUKA GUSTAVO R | Manager | 4205 Chain Fern Ct, St Cloud, FL, 34772 |
KOZUKA LUCAS S | Manager | 4205 Chain Fern Ct, St Cloud, FL, 34772 |
Name | Role | Address |
---|---|---|
Rivera Claribel | Auth | 4205 Chain Fern Ct, Saint Cloud, FL, 34772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000023599 | K&P PHOTON | ACTIVE | 2017-03-06 | 2028-12-31 | No data | 4205 CHAIN FERN CT, ST CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-05 | 4205 Chain Fern Ct, St Cloud, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-05 | 4205 Chain Fern Ct, St Cloud, FL 34772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-10 | 2 SOUTH BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State