Search icon

KMG PROPERTY MANAGEMENT & CONSTRUCTION SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: KMG PROPERTY MANAGEMENT & CONSTRUCTION SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KMG PROPERTY MANAGEMENT & CONSTRUCTION SERVICES, L.L.C. 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: 06 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: L08000103887
FEI/EIN Number 800302025

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

Address: 2664 ENTERPRISE RD UNIT A1, Clearwater, FL, 33763, US
Mail Address: 2664 ENTERPRISE RD UNIT A1, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVER KEVIN Managing Member 6271 147th Ave N, Clearwater, FL, 33760
GROVER KEVIN Agent 6271 147th ave N, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2664 ENTERPRISE RD UNIT A1, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2023-05-01 2664 ENTERPRISE RD UNIT A1, Clearwater, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-20 6271 147th ave N, Clearwater, FL 33760 -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-12-20
ANNUAL REPORT 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State