Search icon

KPG MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: KPG MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KPG MEDICAL, 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: 12 Dec 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L13000172311
FEI/EIN Number 46-4314887

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

Address: 90 LAKEWOOD CIRCLE, BRISTOL, CT, 06010
Mail Address: 90 LAKEWOOD CIRCLE, BRISTOL, CT, 06010
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE KEVIN MD Manager 90 LAKEWOOD CIRCLE, BRISTOL, CT, 06010
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124676 LIVE LONGER MEDICAL EXPIRED 2013-12-19 2018-12-31 - 580 MALABAR ROAD, SUITE #2, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-01-12 - -
REGISTERED AGENT NAME CHANGED 2021-01-12 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
CORLCRACHG 2021-01-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State