Search icon

10380 KENSINGTON SHORE DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 10380 KENSINGTON SHORE DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10380 KENSINGTON SHORE DRIVE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2016 (9 years ago)
Date of dissolution: 03 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: L16000062459
FEI/EIN Number 38-3995397

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

Address: 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rencoret Michelle R Vice President 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827
Thakkar Rasesh Vice President 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827
Beucher Nicholas FIII President 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827
Collin Thomas C Vice President 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827
WEAVER BENJAMIN A Vice President 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827
NATIONAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-03 - -
LC AMENDMENT 2019-11-14 - -
REGISTERED AGENT NAME CHANGED 2018-03-27 National Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 1200 S. Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-03
ANNUAL REPORT 2020-04-15
LC Amendment 2019-11-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State