Search icon

KCG AUTO SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: KCG AUTO SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KCG AUTO SERVICE, 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: 29 Jan 2014 (11 years ago)
Date of dissolution: 20 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L14000016200
FEI/EIN Number 46-4872150

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

Address: 13260 IMMOKALEE RD STE #9, NAPLES, FL, 34120, US
Mail Address: 13260 IMMOKALEE RD STE #9, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBALLEA ALEXEI Manager 1480 GOLDEN GATE BLVD E, NAPLES, FL, 34120
CARBALLEA ALEXEI Agent 2060 EVERGLADES BLVD S, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-20 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-08-21 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 CARBALLEA, ALEXEI -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2060 EVERGLADES BLVD S, NAPLES, FL 34117 -
LC STMNT OF RA/RO CHG 2017-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 13260 IMMOKALEE RD STE #9, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2017-04-24 13260 IMMOKALEE RD STE #9, NAPLES, FL 34120 -
LC AMENDMENT 2014-02-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000484053 ACTIVE 1000000829632 COLLIER 2019-06-08 2039-07-17 $ 7,410.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000060952 ACTIVE 1000000811256 COLLIER 2019-01-14 2039-01-23 $ 1,415.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000822908 ACTIVE 1000000807015 COLLIER 2018-12-07 2038-12-19 $ 5,646.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000212217 TERMINATED 1000000782556 COLLIER 2018-05-11 2038-05-30 $ 5,635.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000212225 TERMINATED 1000000782557 COLLIER 2018-05-11 2038-05-30 $ 332.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-20
REINSTATEMENT 2018-10-01
LC Amendment 2018-08-21
CORLCRACHG 2017-04-24
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-17
LC Amendment 2014-02-24
Florida Limited Liability 2014-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State