Search icon

KCP LEASING & SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: KCP LEASING & SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KCP LEASING & SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02000013584
FEI/EIN Number 010709718

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 255 S. LELAND NORTON WAY, SUITE 5, SAN BERNARDINO, CA, 92408
Mail Address: 255 S. LELAND NORTON WAY, SUITE 5, SAN BERNARDINO, CA, 92408
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SPENCER SCOT Manager 255 S. LELAND NORTON WAY, SUITE 5, SAN BERNARDINO, CA, 92408
HARRISON T. MILFORD Manager 255 S. LELAND NORTON WAY, SUITE 5, SAN BERNARDINO, CA, 92408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-14 255 S. LELAND NORTON WAY, SUITE 5, SAN BERNARDINO, CA 92408 -
CHANGE OF MAILING ADDRESS 2007-09-14 255 S. LELAND NORTON WAY, SUITE 5, SAN BERNARDINO, CA 92408 -
REGISTERED AGENT NAME CHANGED 2007-09-14 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2007-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-07-14 - -

Documents

Name Date
REINSTATEMENT 2008-10-27
REINSTATEMENT 2007-09-14
Reg. Agent Resignation 2005-03-22
REINSTATEMENT 2004-07-17
Florida Limited Liabilites 2002-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State