Search icon

KENNEDY WELLS CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: KENNEDY WELLS CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENNEDY WELLS CONTRACTING, 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: 03 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: L16000048222
FEI/EIN Number 81-2596967

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

Address: 2241 TAMIAMI TRL. EAST, SUITE 1, NAPLES, FL, 34112, US
Mail Address: 2241 TAMIAMI TRL. EAST, SUITE 1, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXSON JERALD R Manager 2241 TAMIAMI TRL. EAST, NAPLES, FL, 34112
LAWING DONALD A Manager 2241 TAMIAMI TRL. EAST, NAPLES, FL, 34112
MAXSON JERALD R Agent 2241 TAMIAMI TRL. EAST, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-12 2241 TAMIAMI TRL. EAST, SUITE 1, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2017-12-12 2241 TAMIAMI TRL. EAST, SUITE 1, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2017-12-12 MAXSON, JERALD R -
REGISTERED AGENT ADDRESS CHANGED 2017-12-12 2241 TAMIAMI TRL. EAST, SUITE 1, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-12-12
Florida Limited Liability 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State