Entity Name: | KBG PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KBG PARTNERS, 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. |
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: | 20 Sep 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L02000024633 |
FEI/EIN Number |
27-7421686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 MIRACLE STRIP PKWY SW, SUITE 1102, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 124 MIRACLE STRIP PKWY SW, SUITE 1102, FORT WALTON BEACH, FL, 32548 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLASSMEYER KENNETH D | Managing Member | 124 MIRACLE STRIP PKWY SW SUITE 1102, FORT WALTON BEACH, FL, 32548 |
Murfin Rhonda J | Auth | 124 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL, 32548 |
Murfin Rhonda J | Agent | 124 MIRACLE STRIP PKWY SW, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-29 | Murfin, Rhonda J | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-01 | 124 MIRACLE STRIP PKWY SW, SUITE 1102, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2012-02-01 | 124 MIRACLE STRIP PKWY SW, SUITE 1102, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-15 | 124 MIRACLE STRIP PKWY SW, SUITE 1102, FORT WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-02-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State