Entity Name: | KENNEDY ENGINEERING & ASSOCIATES GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 02 Feb 2004 (21 years ago) |
Date of dissolution: | 05 Apr 2022 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 05 Apr 2022 (3 years ago) |
Document Number: | M04000000442 |
FEI/EIN Number |
061706167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1720 Peachtree Street, SUITE 405, ATLANTA, GA, 30309, US |
Mail Address: | 6300 POWERS FERRY ROAD, BUILDING 600 SUITE 341, ATLANTA, GA, 30339 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Kennedy Lori G | President | 1828 Huntington Hills Lane, Atlanta, GA, 30309 |
Ray Walter D | Vice President | 279 Club House Drive NW, Freeport, FL, 30005 |
NRAI, Inc. | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000048100 | KEA GROUP | EXPIRED | 2012-05-24 | 2017-12-31 | - | 6300 POWERS FERRY ROAD, BLDG 600 SUITE 341, ATLANTA, GA, 30339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 1720 Peachtree Street, SUITE 405, ATLANTA, GA 30309 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | NRAI, Inc. | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 1720 Peachtree Street, SUITE 405, ATLANTA, GA 30309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-15 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-18 |
AMENDED ANNUAL REPORT | 2017-11-30 |
AMENDED ANNUAL REPORT | 2017-09-21 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State