Entity Name: | KG &RD DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KG &RD DEVELOPERS, 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: |
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: | 04 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000001205 |
FEI/EIN Number |
204057126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4194 MAINSAIL DRIVE, NICEVILLE, FL, 32578 |
Mail Address: | 4194 MAINSAIL DRIVE, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE BENJAMIN G | Manager | 4194 MAINSAIL DRIVE, NICEVILLE, FL, 32578 |
WHITE KATHLYN C | Agent | 4194 MAINSAIL DRIVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-09 | WHITE, KATHLYN CMGRM | - |
CANCEL ADM DISS/REV | 2009-11-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-02 | 4194 MAINSAIL DRIVE, NICEVILLE, FL 32578 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-21 | 4194 MAINSAIL DRIVE, NICEVILLE, FL 32578 | - |
LC AMENDMENT | 2009-07-21 | - | - |
CHANGE OF MAILING ADDRESS | 2009-07-21 | 4194 MAINSAIL DRIVE, NICEVILLE, FL 32578 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001074985 | INACTIVE WITH A SECOND NOTICE FILED | 2010 CA 2480 | OKALOOSA | 2010-11-17 | 2015-11-23 | $868,381.55 | FIRST CITY BANK OF FLORIDA, 135 PERRY AVENUE SE, FORT WALTON BEACH, FL 32548 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-03-02 |
REINSTATEMENT | 2009-11-02 |
LC Amendment | 2009-07-21 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State