Search icon

KENN'S PLACE LLC - Florida Company Profile

Company Details

Entity Name: KENN'S PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENN'S PLACE 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: 04 Apr 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L18000084954
FEI/EIN Number 82-5107615

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

Address: 7200 SHANAS TRL, PORT ST LUCIE, FL, 34952, US
Mail Address: 7200 SHANAS TRL, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
MAYHEW KENNETH Authorized Member 7200 SHANAS TRL, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 7901 4TH ST N , STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-04-14 REGISTERED AGENTS INC -
LC STMNT OF RA/RO CHG 2023-04-14 - -
REINSTATEMENT 2022-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-22 7200 SHANAS TRL, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2020-05-22 7200 SHANAS TRL, PORT ST LUCIE, FL 34952 -
LC AMENDMENT 2018-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000646517 ACTIVE 2020-SC-008437 COUNTY COURT - 15TH CIRCUIT 2021-11-01 2026-12-20 $9,978.06 MITRA HOOMAN, 415 E. 37TH STREET, NEW YORK, FL 10016

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-17
CORLCRACHG 2023-04-14
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
LC Amendment 2018-05-21
Florida Limited Liability 2018-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State