Search icon

2K PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: 2K PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2K PARTNERS 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: 15 Oct 2018 (7 years ago)
Date of dissolution: 08 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L18000237192
FEI/EIN Number APPLIED FOR

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

Address: 1668 Hollow Point Dr, PENSACOLA, FL, 32533, US
Mail Address: 1668 Hollow Point Dr, PENSACOLA, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNY LAURENCE Authorized Member 1668 Hollow Point Dr, Cantonment, FL, 32533
KENNY AARON Authorized Member 5111 ACWORTH ENCLAVE DR, ACWORTH, GA, 30101
KENNY STEPHANIE Authorized Member 5111 ACWORTH ENCLAVE DR, ACWORTH, GA, 30101
KENNY DIANE Authorized Member 1668 Hollow Point Dr, Cantonment, FL, 32533
KENNY LAURENCE Agent 1668 Hollow Point Dr, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1668 Hollow Point Dr, PENSACOLA, FL 32533 -
CHANGE OF MAILING ADDRESS 2021-01-28 1668 Hollow Point Dr, PENSACOLA, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 1668 Hollow Point Dr, Cantonment, FL 32533 -
REGISTERED AGENT NAME CHANGED 2020-02-25 KENNY, LAURENCE -
REINSTATEMENT 2020-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-02-25
Florida Limited Liability 2018-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State