Search icon

KGR, L.L.C. - Florida Company Profile

Company Details

Entity Name: KGR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KGR, L.L.C. 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: 24 Feb 2004 (21 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: L04000014532
FEI/EIN Number 061722295

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

Mail Address: 1627 SW 1ST AVE., Suite 200, OCALA, FL, 34471, US
Address: 1627 SW 1ST AVE, Suite 200, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDY KUCHAKULLA N Agent 11265 BRIDGE HOUSE RD, WINDERMERE, FL, 34786
Tottel Dawn Manager 1627 SW 1ST AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-28 - -
LC AMENDMENT 2021-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1627 SW 1ST AVE, Suite 200, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2021-04-09 1627 SW 1ST AVE, Suite 200, OCALA, FL 34471 -
LC AMENDMENT 2016-08-15 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-10-03 - -
REGISTERED AGENT NAME CHANGED 2008-04-10 REDDY, KUCHAKULLA N -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 11265 BRIDGE HOUSE RD, WINDERMERE, FL 34786 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-28
ANNUAL REPORT 2022-04-08
LC Amendment 2021-04-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
LC Amendment 2016-08-15
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State