Search icon

KONGCO INTERNATIONAL, LLC

Company Details

Entity Name: KONGCO INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000116054
FEI/EIN Number 611550287
Mail Address: PO BOX 575, GOTHA, FL, 34734
Address: 6646 Old Winter Garden Road, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5EPX4 Active U.S./Canada Manufacturer 2009-04-18 2021-08-03 No data No data

Contact Information

POC CAMILLE ROSE
Phone +1 407-574-2405
Fax +1 407-964-1469
Address 13900 COUNTY ROAD 455, CLERMONT, FL, 34711 9052, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
KONG ORRETT G Agent 6646 Old Winter Garden Road, Orlando, FL, 32835

Managing Member

Name Role Address
KONG ORRETT G Managing Member PO BOX 575, GOTHA, FL, 34734

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046945 KONGCO INTERNATIONAL, LLC EXPIRED 2014-05-12 2019-12-31 No data PO BOX 575, GOTHA, FL, 34734
G08011900173 NRG POWER SOLUTIONS EXPIRED 2008-01-11 2013-12-31 No data PO BOX 1145, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 6646 Old Winter Garden Road, Orlando, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 6646 Old Winter Garden Road, Orlando, FL 32835 No data
CHANGE OF MAILING ADDRESS 2012-05-08 6646 Old Winter Garden Road, Orlando, FL 32835 No data
LC AMENDMENT 2008-04-25 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-12
LC Amendment 2008-04-25
ANNUAL REPORT 2008-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State