Search icon

KENFLOW CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: KENFLOW CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENFLOW CONSULTING 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: 02 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L16000105590
FEI/EIN Number 81-3046050

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

Address: 4328 WATERCOLOR WAY, FORT MYERS, FL, 33966, US
Mail Address: 4328 WATERCOLOR WAY, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY ARTHUR Manager 4328 WATERCOLOR WAY, FORT MYERS, FL, 33966
KENNEDY MARIA M Manager 4328 WATERCOLOR WAY, FORT MYERS, FL, 33966
KENNEDY MARIA M Treasurer 4328 WATERCOLOR WAY, FORT MYERS, FL, 33966
KENNEDY ARTHUR Agent 4328 WATERCOLOR WAY, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-01-16 - -
REINSTATEMENT 2019-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-07 4328 WATERCOLOR WAY, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-07 4328 WATERCOLOR WAY, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2019-05-07 4328 WATERCOLOR WAY, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2019-05-07 KENNEDY, ARTHUR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
LC Amendment 2020-01-16
REINSTATEMENT 2019-05-07
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-06-02

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2750.00
Total Face Value Of Loan:
2750.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2750
Current Approval Amount:
2750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State