Search icon

KENT DEVELOPMENT, L.C. - Florida Company Profile

Company Details

Entity Name: KENT DEVELOPMENT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENT DEVELOPMENT, L.C. 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: 31 May 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L96000000623
FEI/EIN Number 593511501

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

Address: 930 HUNTERS CREEK DRIVE, APT. 208, DELAND, FL, 32720
Mail Address: 15 ALEDO COURT, ST. AUGUSTINE, FL, 32086
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAKKAR KETAN Manager 930 HUNTERS CREEK DRIVE, APT. 208, DELAND, FL, 32720
MCCLURE GEORGE M Agent 170 MALAGA STREET, SUITE A, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-24 930 HUNTERS CREEK DRIVE, APT. 208, DELAND, FL 32720 -
AMENDMENT 2005-06-24 - -
AMENDMENT 2001-06-13 - -
MERGER 2000-06-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000030437
REGISTERED AGENT ADDRESS CHANGED 2000-02-01 170 MALAGA STREET, SUITE A, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2000-02-01 930 HUNTERS CREEK DRIVE, APT. 208, DELAND, FL 32720 -
CONTRIBUTION CHANGE 1999-06-28 - -
AMENDED AND RESTATEDARTICLES 1999-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000944974 ACTIVE 1000000112979 3170 648 2009-03-05 2029-03-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000944982 ACTIVE 1000000112982 14799 1547 2009-03-05 2029-03-18 $ 2,059.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000882257 TERMINATED 1000000112979 3170 648 2009-03-05 2029-03-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J04900002274 LAPSED CA-03-497 ST. JOHNS COUNTY COURT 2004-01-07 2009-01-29 $14732.10 NATIONAL WATERWORKS, INC., 1820 METCALF AVENUE, POST OFFICE BOX 1419, THOMASVILLE, GA 31799
J03900015719 LAPSED CA-02-1484 ST. JOHNS CNTY FLORIDA CIR CIV 2003-09-18 2008-11-14 $253778.22 LUCIA ENTERPRISES, INC., 4601 EAST HIGHWAY 100, UNIT 5A, BUNNELL, FL 32110
J03900004296 LAPSED 02-05619 CA CIR CRT 4TH JUD IN DUVAL CO FL 2003-07-22 2008-08-07 $45000.00 NATIONWIDE EQUIPMENT COMPANY, 11950 NWEW KINGS RD, JACKSONVILLE, FL 32219

Documents

Name Date
Amendment 2005-06-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-24
LIMITED LIABILITY CORPORATION 2003-01-23
ANNUAL REPORT 2002-06-13
Amendment 2001-06-13
ANNUAL REPORT 2001-04-26
Merger 2000-06-16
ANNUAL REPORT 2000-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State