Search icon

KGN-FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: KGN-FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KGN-FLORIDA 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: 16 Jun 2006 (19 years ago)
Document Number: L06000061700
FEI/EIN Number 205105518

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

Address: 111 NORTH PINE ISLAND ROAD, SUITE 207, PLANTATION, FL, 33324
Mail Address: 111 NORTH PINE ISLAND ROAD, SUITE 207, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF DANE T STANISH P.A. Agent 3475 Sheridan Street, HOLLYWOOD, FL, 33021
SANDLER KENNETH B Managing Member 111 NORTH PINE ISLAND ROAD, SUITE 207, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036466 BROWARD CONSTRUCTION SERVICES EXPIRED 2014-04-11 2019-12-31 - 111 NORTH PINE ISLAND ROAD, SUITE 207, PLANTATION, FL, 33324
G08170900248 BROWARD CONSTRUCTION SERVICES EXPIRED 2008-06-18 2013-12-31 - 748 NW 100TH TERRACE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 3475 Sheridan Street, Suite 209, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 111 NORTH PINE ISLAND ROAD, SUITE 207, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-03-20 111 NORTH PINE ISLAND ROAD, SUITE 207, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-03-20 LAW OFFICE OF DANE T STANISH P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State