Search icon

RRE KENSINGTON HOLDINGS, LLC

Company Details

Entity Name: RRE KENSINGTON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: M18000007582
FEI/EIN Number NOT APPLICABLE
Address: 233 S WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Mail Address: 233 S WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Member: RRE Opportunity OP, II, LP Member 233 S WACKER DRIVE, CHICAGO, IL, 60606

Seni

Name Role Address
Agarwal A.J. Seni 345 Park Avenue, New York, NY, 10154
Bernstein Ron Seni 345 Park Avenue, New York, NY, 10154
Cohen Frank Seni 345 Park Avenue, New York, NY, 10154
Cutaia Giovanni Seni 345 Park Avenue, New York, NY, 10154
Drasites Andrea Seni 345 Park Avenue, New York, NY, 10154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122504 WINTHROP WEST APARTMENT HOMES EXPIRED 2018-11-15 2023-12-31 No data 6218 WATERMARK DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-24 233 S WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 No data
CHANGE OF MAILING ADDRESS 2022-05-24 233 S WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 No data
REGISTERED AGENT NAME CHANGED 2022-05-24 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-20
CORLCRACHG 2022-05-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-29
Foreign Limited 2018-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State