Search icon

KAY'S ISLAND GRILL LLC - Florida Company Profile

Company Details

Entity Name: KAY'S ISLAND GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAY'S ISLAND GRILL 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 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: L17000063009
FEI/EIN Number 82-0928300

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

Address: 18587 NW 27th Avenue, Miami Gardens, FL, 33056, US
Mail Address: 5637 MUIRFIELD VLLAGE CIRCLE, LAKE WORTH, FL, 33463, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCHENRY KERLYNE Chief Executive Officer 5637 MUIRFIELD VLLAGE CIRCLE, LAKE WORTH, FL, 33463
McHenry Moreau Nathaniel Asht Chief Operating Officer 5637 Muirfield Village Circle, Lake Worth, FL, 33463
McHenry Kourtney L Chief Financial Officer 5637 Muirfield Village Circle, Lake Worth, FL, 33463
McHenry Kaitlyn A Director 5637 Muirfield Village Circle, Lake Worth, FL, 33463
McHenry Kerlyne Agent 5637 MUIRFIELD VLLAGE CIRCLE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 18587 NW 27th Avenue, Miami Gardens, FL 33056 -
REINSTATEMENT 2022-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-21 - -
REGISTERED AGENT NAME CHANGED 2020-05-21 McHenry, Kerlyne -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 5637 MUIRFIELD VLLAGE CIRCLE, LAKE WORTH, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000078548 ACTIVE 1000001028640 DADE 2025-01-28 2045-02-05 $ 21,244.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-09
REINSTATEMENT 2022-09-06
REINSTATEMENT 2020-05-21
Florida Limited Liability 2017-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State