Search icon

KAG INVESTMENT GROUP AT TROUBLE CREEK, LLC - Florida Company Profile

Company Details

Entity Name: KAG INVESTMENT GROUP AT TROUBLE CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAG INVESTMENT GROUP AT TROUBLE CREEK, 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: 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: 26 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000052641
FEI/EIN Number 202900945

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

Address: 513 SW 132ND TER, NEWBERRY, FL, 32669-3333, US
Mail Address: 513 SW 132ND TER, NEWBERRY, FL, 32669-3333, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASSMAN DANIEL J Manager 513 SW 132ND TER, NEWBERRY, FL, 326693333
KESSLER MARY Manager 78 ENCAMPMENT DRIVE, BEDMINSTER, NJ, 07921
KESSLER LARRY Manager 10872 HUNTER GATE WAY, RESTON, VA, 20194
KESSLER HELEN Manager 10872 HUNTER GATE WAY, RESTON, VA, 20194
GLASSMAN DANIEL J Agent 513 SW 132ND TER, NEWBERRY, FL, 326693333

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-10 513 SW 132ND TER, NEWBERRY, FL 32669-3333 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-10 513 SW 132ND TER, NEWBERRY, FL 32669-3333 -
CHANGE OF MAILING ADDRESS 2016-11-10 513 SW 132ND TER, NEWBERRY, FL 32669-3333 -
REGISTERED AGENT NAME CHANGED 2016-11-10 GLASSMAN, DANIEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-11-10
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-07-07
Florida Limited Liability 2005-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State