Search icon

K.G.J. PROPERTIES MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: K.G.J. PROPERTIES MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K.G.J. PROPERTIES MANAGEMENT, L.L.C. 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: 07 May 2012 (13 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L12000061601
FEI/EIN Number 84-4324401

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

Address: 770 SOUTH PALM AVENUE #1601, SARASOTA, FL, 34236, US
Mail Address: 770 SOUTH PALM AVENUE #1601, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paslaqua Kenneth R Auth 770 South Palm Ave 1601, Sarasota, FL, 34236
SMITH CHRISTOPHER D Agent CHRISTOPHER D. SMITH, P.A., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
REGISTERED AGENT NAME CHANGED 2021-02-16 SMITH, CHRISTOPHER D -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 770 SOUTH PALM AVENUE #1601, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2019-10-07 770 SOUTH PALM AVENUE #1601, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 CHRISTOPHER D. SMITH, P.A., 5391 LAKEWOOD RANCH BLVD N 203, SARASOTA, FL 34240 -
LC STMNT OF RA/RO CHG 2019-10-07 - -
LC STMNT OF AUTHORITY 2019-08-27 - -
LC DISSOCIATION MEM 2019-08-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-30
CORLCRACHG 2019-10-07
CORLCAUTH 2019-08-27
CORLCDSMEM 2019-08-27
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State