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