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. |
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 |
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 |
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 | - |
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