Search icon

KENDALL COURT, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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