Search icon

K & G EXCAVATING, LLC - Florida Company Profile

Company Details

Entity Name: K & G EXCAVATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & G EXCAVATING, 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: 12 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000052484
FEI/EIN Number 611461995

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

Address: 401 MYSTIC COVE LN., PLANT CITY, FL, 33566, US
Mail Address: PO BOX 327, DOVER, FL, 33527, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRON KEVIN P Managing Member 510 MYSTIC COVE LANE, PLANT CITY, FL, 33566
BARRON LETTICHIA I Managing Member 401 MYSTIC COVE LANE, PLANT CITY, FL, 33566
Barron Crystal B Auth 510 Mystic Cove Lane, Plant City, FL, 33566
BARRON Crystal B Agent 510 MYSTIC COVE LN, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-01-16 BARRON, Crystal B -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 510 MYSTIC COVE LN, PLANT CITY, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-15 401 MYSTIC COVE LN., PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2007-06-27 401 MYSTIC COVE LN., PLANT CITY, FL 33566 -

Documents

Name Date
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State