Search icon

KCR MARKETPLACE, LLC - Florida Company Profile

Company Details

Entity Name: KCR MARKETPLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KCR MARKETPLACE, 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: 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: 31 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000112094
FEI/EIN Number 460942629

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

Address: 130 Del Prado Blvd S, Cape coral, FL, 33990, US
Mail Address: 130 Del Prado Blvd S, Cape coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAHAN KEVIN V Chief Executive Officer 130 Del Prado Blvd S, Cape coral, FL, 33990
RYAN KEVIN C Othe 130 Del Prado Blvd S, Cape coral, FL, 33990
MONAHAN KEVIN V Agent 130 Del Prado Blvd S, Cape coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130063 SUBLIME VAPOR LLC EXPIRED 2015-12-23 2020-12-31 - 130 DEL PRADO BLVD. S, SUITE 6, CAPE CORAL, FL, 33990
G15000076826 PREMIER VAPOR EXPIRED 2015-07-24 2020-12-31 - 130 DEL PRADO BLVD. S, SUITE 6, CAPE CORAL, FL, 33990
G14000006924 PREMIER VAPOR & LOUNGE EXPIRED 2014-01-22 2019-12-31 - 130 DEL PRADO BLVD. S. UNIT 6, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 130 Del Prado Blvd S, 6, Cape coral, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 130 Del Prado Blvd S, 6, Cape coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2017-04-27 130 Del Prado Blvd S, 6, Cape coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2017-04-27 MONAHAN, KEVIN V -
REINSTATEMENT 2015-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-01-21 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000002802 ACTIVE 1000000867626 LEE 2020-11-17 2041-01-06 $ 2,810.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-12-23
ANNUAL REPORT 2014-04-22
LC Amendment 2014-01-21
REINSTATEMENT 2013-09-30
Florida Limited Liability 2012-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State