Entity Name: | KLG LOGISTICS SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KLG LOGISTICS SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 May 2012 (13 years ago) |
Document Number: | L12000072759 |
FEI/EIN Number |
80-0820759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 Marshall Lake Rd, Apopka, FL, 32703, US |
Mail Address: | 780 Marshall Lake Rd, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KLG EXPRESS LLC | Authorized Member |
KLG EXPRESS LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000105051 | APOPKA LIQUIDATION CENTER | EXPIRED | 2013-10-24 | 2018-12-31 | - | 2001 N ROCK SPRINGS RD UNIT E, APOPKA, FL, 32712 |
G13000104484 | APOPKALIQUIDATION.COM | EXPIRED | 2013-10-23 | 2018-12-31 | - | 2001 ROCK SPRINGS RD, UNIT E, APOPKA, FL, 32712 |
G13000024814 | JOE'S TRADING COMPANY | EXPIRED | 2013-03-12 | 2018-12-31 | - | 91 W. MAIN ST, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 780 Marshall Lake Rd, Apopka, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 780 Marshall Lake Rd, Apopka, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | KLG Express, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 780 Marshall Lake Rd, Apopka, FL 32703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State