Search icon

KINETIC REVENUE LLC

Company Details

Entity Name: KINETIC REVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: L11000032423
FEI/EIN Number APPLIED FOR
Address: 7254 NW 19th Court, Pembroke Pines, FL, 33024, US
Mail Address: 7254 NW 19th Court, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINETIC REVENUE LLC 401K PLAN 2023 450670644 2024-07-24 KINETIC REVENUE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541400
Sponsor’s telephone number 9543836925
Plan sponsor’s address 7254 NW 19TH CT, PEMBROKE PINES, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
KINETIC REVENUE LLC 401K PLAN 2022 450670644 2023-07-31 KINETIC REVENUE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541400
Sponsor’s telephone number 9543836925
Plan sponsor’s address 7254 NW 19TH CT, PEMBROKE PINES, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
KINETIC REVENUE LLC 401K PLAN 2021 450670644 2022-07-27 KINETIC REVENUE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541400
Sponsor’s telephone number 9543836925
Plan sponsor’s address 7254 NW 19TH CT, PEMBROKE PINES, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
KINETIC REVENUE LLC 401K PLAN 2020 450670644 2021-09-24 KINETIC REVENUE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541400
Sponsor’s telephone number 9543836925
Plan sponsor’s address 5397 ORANGE DR SUITE 201, DAVIE, FL, 33314

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GONYA PATRICK EJr. Agent 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Managing Member

Name Role Address
KULPA ARMAND Managing Member 7254 NW 19th Court, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 7254 NW 19th Court, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2023-04-14 7254 NW 19th Court, Pembroke Pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1000 BRICKELL AVENUE, Suite 400, MIAMI, FL 33131 No data
REINSTATEMENT 2019-02-26 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-26 GONYA, PATRICK EDWARD, Jr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2012-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State