Search icon

K.M.G. RECYCLING, LLC - Florida Company Profile

Company Details

Entity Name: K.M.G. RECYCLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.M.G. RECYCLING, 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: 12 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2017 (8 years ago)
Document Number: L10000016759
FEI/EIN Number 27-2394626

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

Address: 2438 RIVER RISE COURT, ORLANDO, FL, 32828, US
Mail Address: 1627 E VINE STREET,, KISSIMMEE, FL, 34744, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCADA CHAVEZ LOURDES S Managing Member 2438 RIVER RISE COURT, ORLANDO, FL, 32828
MONCADA CHAVEZ LOURDES S Agent 2438 RIVER RISE COURT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-29 2438 RIVER RISE COURT, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2024-07-29 MONCADA CHAVEZ, LOURDES S -
CHANGE OF PRINCIPAL ADDRESS 2017-07-14 2438 RIVER RISE COURT, ORLANDO, FL 32828 -
LC AMENDMENT 2017-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-19 2438 RIVER RISE COURT, ORLANDO, FL 32828 -
LC AMENDMENT 2013-11-19 - -
REINSTATEMENT 2012-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
LC Amendment 2017-07-14
ANNUAL REPORT 2017-04-12

Date of last update: 03 May 2025

Sources: Florida Department of State