Search icon

KLG LOGISTICS SERVICES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role
KLG EXPRESS LLC Authorized Member
KLG EXPRESS LLC Agent

Fictitious Names

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

Events

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 -

Documents

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