Search icon

KCE BROKERAGE, LLC - Florida Company Profile

Company Details

Entity Name: KCE BROKERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KCE BROKERAGE, 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: 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: 24 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000097047
FEI/EIN Number 453208468

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

Address: 7597 Nutty Buddy Circle, Glen Saint Mary, FL, 32040, US
Mail Address: 7597 Nutty Buddy Circle, Glen Saint Mary, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graham Christopher T Auth 255 E PACES FERRY NE STE 450, ATLANTA, GA, 30305
Diggs Hannah L Agent 7597 Nutty Buddy Circle, Glen Saint Mary, FL, 32040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-02 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 Diggs, Hannah L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 7597 Nutty Buddy Circle, Glen Saint Mary, FL 32040 -
CHANGE OF MAILING ADDRESS 2017-02-01 7597 Nutty Buddy Circle, Glen Saint Mary, FL 32040 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 7597 Nutty Buddy Circle, Glen Saint Mary, FL 32040 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-11-20
ANNUAL REPORT 2013-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State