Search icon

KENKO PATTO LLC - Florida Company Profile

Company Details

Entity Name: KENKO PATTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENKO PATTO 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: 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: 26 Aug 2015 (10 years ago)
Document Number: L15000146174
FEI/EIN Number 35-2555593

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

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

Key Officers & Management

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
Rivera Claribel Auth 4205 Chain Fern Ct, Saint Cloud, FL, 34772
COOPER GLENN MESQ Agent 2 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023599 K&P PHOTON ACTIVE 2017-03-06 2028-12-31 - 4205 CHAIN FERN CT, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 4205 Chain Fern Ct, St Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2023-01-05 4205 Chain Fern Ct, St Cloud, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 2 SOUTH BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33131 -

Documents

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 Apr 2025

Sources: Florida Department of State