Entity Name: | KENELI REALESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Oct 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Feb 2024 (a year ago) |
Document Number: | L15000178028 |
Address: | 5000 north ocean BLVD, unit 912, lauderdale by the sea, FL, 33308, US |
Mail Address: | 5000 north ocean blvd, unit 912, lauderdale by the sea, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CHESTNUT BUSINESS SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
desautels jean | President | 5000 north ocean blvd, lauderdale by the sea, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-02-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 5000 north ocean BLVD, unit 912, lauderdale by the sea, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 5000 north ocean BLVD, unit 912, lauderdale by the sea, FL 33308 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | CHESTNUT BUSINESS SERVICES, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 400 NORTH ASHLEY DRIVE, SUITE 3100, TAMPA, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
CORLCRACHG | 2024-02-01 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-10 |
AMENDED ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State