Search icon

NATIONAL KEG GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: NATIONAL KEG GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL KEG 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: 26 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2019 (6 years ago)
Document Number: L15000091629
FEI/EIN Number 81-1409097

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

Address: 535 S Shore Dr, Miami Beach, FL, 33141, US
Mail Address: 535 S Shore Dr, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHRISTOPHER J Partner 535 S Shore Dr, Miami Beach, FL, 33141
JOHNSON BRET M Partner 6000 BOEING PL., LOS ANGELES, CA, 90045
GUSTAFSON JARED S Partner 4558 SNOWFALL CIRCLE, OCEANSIDE, CA, 92056
GUSTAFSON DEANNE E Partner 4558 SNOFALL CIRCLE, OCEANSIDE, CA, 92056
JOHNSON CHRISTOPHER J Agent 535 S Shore Dr, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 535 S Shore Dr, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2018-01-10 535 S Shore Dr, Miami Beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 535 S Shore Dr, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2016-10-21 JOHNSON, CHRISTOPHER J -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State