Search icon

KGITA27 INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: KGITA27 INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KGITA27 INVESTMENT 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: 27 Apr 2015 (10 years ago)
Document Number: L15000073300
FEI/EIN Number 47-3882534

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

Address: 13194 US HWY 301 S, Riverview, FL, 33578, US
Mail Address: 13194 US HWY 301 S, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Kenneth Manager 13194 US HWY 301 S, Riverview, FL, 33578
Taylor Kenneth Agent 13194 US HWY 301 S, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000000145 MADLIN MONIQUE'S EFFECT ACTIVE 2025-01-01 2030-12-31 - 13194 US HWY 301 S, 346, RIVERVIEW, FL, 33578
G18000031555 SUNNY LAUNDRY EXPIRED 2018-03-07 2023-12-31 - 7111 DELLWOOD DRIVE, TAMPA, FL, 33619
G15000083056 GITASUCCESS ACTIVE 2015-08-11 2025-12-31 - 7111 DELLWOOD DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 13194 US HWY 301 S, 346, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2024-04-23 13194 US HWY 301 S, 346, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 13194 US HWY 301 S, 346, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Taylor, Kenneth -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State