Search icon

KMG HOLDINGS, LLC. - Florida Company Profile

Company Details

Entity Name: KMG HOLDINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KMG HOLDINGS, 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: 13 Aug 2012 (13 years ago)
Document Number: L12000104110
FEI/EIN Number 35-2457273

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

Address: 2925 10TH AVENUE N., PALM SPRINGS, FL, 33461, US
Mail Address: 2925 10TH AVENUE N., PALM SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VESSELOV MIKHAIL Managing Member 2925 10th Ave., Palm Springs, FL, 33461
VESSELOV KIRILL Managing Member 2925 10th Ave. N, Palm Springs, FL, 33461
UNITED CENTRAL SERVICE COMPANY, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-20 UNITED CENTRAL SERVICE COMPANY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 2925 10th Ave. N, Palm Springs, FL 33461 -
CHANGE OF MAILING ADDRESS 2020-10-08 2925 10TH AVENUE N., PALM SPRINGS, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 2925 10TH AVENUE N., PALM SPRINGS, FL 33461 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000097287 TERMINATED 1000000944104 PALM BEACH 2023-02-21 2043-03-08 $ 75,336.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
KMG HOLDINGS, LLC, et al. VS CITY OF FORT PIERCE 4D2017-1535 2017-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
16AP10

Parties

Name KMG HOLDINGS, LLC.
Role Petitioner
Status Active
Representations James K. Green
Name THE HAVEN DETOX FORT PIERCE, LLC
Role Petitioner
Status Active
Name CITY OF FT. PIERCE
Role Respondent
Status Active
Representations JAMES MESSER, Robert V. Schwerer
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 8, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-08-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's August 9, 2017 order is amended as to the lower tribunal number only: Pursuant to the August 8, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KMG HOLDINGS, LLC
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's July 10, 2017 motion for extension of time is granted, and the time for filing a response is extended to and including August 15, 2017; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-06-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's June 6, 2017 motion for extension of time is granted, and the time for filing a response is extended to and including July 21, 2017; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-06-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent, the City of Fort Pierce, shall file a response within twenty (20) days of this order and show cause why the May 24, 2017 petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2017-05-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-05-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of KMG HOLDINGS, LLC
Docket Date 2017-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of KMG HOLDINGS, LLC
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State