Entity Name: | KGK COMMERCIAL REAL ESTATE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KGK COMMERCIAL REAL ESTATE GROUP 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jul 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000083795 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13801 N Dale Mabry Hwy, TAMPA, FL, 33618, US |
Mail Address: | 13801 N Dale Mabry Hwy, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOWALSKI KEVIN G | Manager | 2440 S Shore Dr SE, St. Petersburg, FL, 33705 |
KOWALSKI KEVIN G | Agent | 13801 N Dale Mabry Hwy, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | KOWALSKI, KEVIN G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 13801 N Dale Mabry Hwy, Suite 250, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 13801 N Dale Mabry Hwy, Suite 250, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 13801 N Dale Mabry Hwy, Suite 250, TAMPA, FL 33618 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State