Search icon

KCG PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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