Search icon

THE KIRKMAN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE KIRKMAN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE KIRKMAN GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2007 (18 years ago)
Document Number: L04000061606
FEI/EIN Number 201515210

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

Address: 1306 Winter Springs blvd, Winter springs, FL, 32708, US
Mail Address: 1306 Winter Springs blvd, Winter springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALCERAN GILBERTO Managing Member 911 CATALONIA AVE, CORAL GABLES, FL, 33134
RAHAL GHASSAN Manager 1306 Winter Springs BLVD, winter springs, FL, 32708
BENFIELD RON Agent 2223 LANGLEY CIRCLE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1306 Winter Springs blvd, Winter springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2019-04-30 1306 Winter Springs blvd, Winter springs, FL 32708 -
CANCEL ADM DISS/REV 2007-04-30 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 BENFIELD, RON -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 2223 LANGLEY CIRCLE, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State