Search icon

KENNEDY ENGINEERING & ASSOCIATES GROUP LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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