Entity Name: | KCG PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KCG PROPERTIES 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: |
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: | 29 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2015 (10 years ago) |
Document Number: | L04000087706 |
FEI/EIN Number |
201871909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 248, MATLACHA, FL, 33993, US |
Address: | 5280 DOUG TAYLOR CIRCLE, SAINT JAMES CITY, FL, 33956, US |
ZIP code: | 33956 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA KEY | Manager | PO BOX 248, MATLACHA, FL, 33993 |
GARCIA KIT | Manager | PO BOX 248, MATLACHA, FL, 33993 |
GARCIA KEY | Agent | 5280 DOUG TAYLOR CIRCLE, SAINT JAMES CITY, FL, 33956 |
GARCIA CHARLES E | Manager | PO BOX 248, MATLACHA, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 5280 DOUG TAYLOR CIRCLE, UNIT 1, SAINT JAMES CITY, FL 33956 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 5280 DOUG TAYLOR CIRCLE, UNIT 1, SAINT JAMES CITY, FL 33956 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-04 | GARCIA, KEY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 5280 DOUG TAYLOR CIRCLE, UNIT 1, SAINT JAMES CITY, FL 33956 | - |
REINSTATEMENT | 2015-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
REINSTATEMENT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State