Entity Name: | KENDALL COURT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Apr 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Oct 2018 (7 years ago) |
Document Number: | M15000002948 |
FEI/EIN Number |
473747142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 257 Park Avenue South, 13th Floor, New York, NY, 10010, US |
Mail Address: | 257 Park Avenue South, 13th Floor, New York, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Friedman Gideon Z | Auth | 257 Park Avenue South, New York, NY, 10010 |
BW JACKSONVILLE INVESTORS, LLC | Manager | - |
SOUTH OXFORD MANAGEMENT LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000046715 | THE PLACE AT CAPPER LANDING | ACTIVE | 2023-04-12 | 2028-12-31 | - | 257 PARK AVENUE SOUTH, 13TH FLOOR, NEW YORK, NY, 10010 |
G16000071674 | THE PLACE AT CAPPER LANDING | EXPIRED | 2016-07-20 | 2021-12-31 | - | 192 LEXINGTON AVENUE - SUITE 901, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 257 Park Avenue South, 13th Floor, New York, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 257 Park Avenue South, 13th Floor, New York, NY 10010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 4745 Sutton Park Court, Suite 201, JACKSONVILLE, FL 32224 | - |
LC STMNT OF RA/RO CHG | 2018-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | SOUTH OXFORD MANAGEMENT LLC | - |
REINSTATEMENT | 2016-12-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-27 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-11 |
CORLCRACHG | 2018-10-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-12 |
Reinstatement | 2016-12-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State