Entity Name: | FLAVOR BY KENYA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (5 years ago) |
Document Number: | L18000009614 |
FEI/EIN Number | 824307848 |
Mail Address: | 3280 SUNTREE BLVD, MELBOURNE, FL, 32940, US |
Address: | 3280 SUNTREE BLVD, SUITE 105, MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FLAVOR BY KENYA, LLC | Agent |
Name | Role | Address |
---|---|---|
Davis Kenya R | Manager | 1332 George Edwards Ct, MERRITT ISLAND, FL, 32953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000165374 | CAJUN SOUL BISTRO | ACTIVE | 2021-12-14 | 2026-12-31 | No data | 3280 SUNTREE BLVD, # 105, MELBOURNE, FL, 32940 |
G21000146998 | CAJUN SOUL BISTRO | ACTIVE | 2021-11-02 | 2026-12-31 | No data | 3280 SUNTREE BLVD SUITE #105, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 1332 George Edwards Ct, MERRITT ISLAND, FL 32953 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-17 | Flavor by Kenya, LLC | No data |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 3280 SUNTREE BLVD, SUITE 105, MELBOURNE, FL 32940 | No data |
REINSTATEMENT | 2019-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-08 | 3280 SUNTREE BLVD, SUITE 105, MELBOURNE, FL 32940 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000483733 | TERMINATED | 1000001004175 | BREVARD | 2024-07-23 | 2044-07-31 | $ 17,001.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-07 |
AMENDED ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-10-15 |
Florida Limited Liability | 2018-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State