Search icon

KENELI REALESTATE, LLC - Florida Company Profile

Company Details

Entity Name: KENELI REALESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENELI REALESTATE, 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: 20 Oct 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L15000178028
FEI/EIN Number 47-5379645

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

Address: 4539 Bocaire Blvd., Boca Raton, FL, 33487, US
Mail Address: 4539 Bocaire Blvd., Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Desautels Jean President 4539 Bocaire Blvd., Boca Raton, FL, 33487
CHESTNUT BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 5000 north ocean BLVD, unit 912, lauderdale by the sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-02-01 5000 north ocean BLVD, unit 912, lauderdale by the sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-02-01 CHESTNUT BUSINESS SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 400 NORTH ASHLEY DRIVE, SUITE 3100, TAMPA, FL 33602 -

Documents

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 May 2025

Sources: Florida Department of State