Search icon

THE KILROY GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE KILROY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE KILROY GROUP 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: 28 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000118107
FEI/EIN Number 47-1439019

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

Address: 7415 Congress Street, New Port Richey, FL, 34652, US
Mail Address: 7415 Congress Street, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGHT James R Chief Executive Officer 7415 Congress Street, New Port Richey, FL, 34652
Bright James RJr. Agent 7415 Congress Street, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104262 SECURITY MD EXPIRED 2014-10-14 2019-12-31 - 9120 BAYOU DRIVE, TAMPA, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 7415 Congress Street, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 7415 Congress Street, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2016-03-23 7415 Congress Street, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2016-03-23 Bright, James R, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-03-23
Florida Limited Liability 2014-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State