Search icon

KC GENCO LLC - Florida Company Profile

Company Details

Entity Name: KC GENCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KC GENCO 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 Aug 2015 (10 years ago)
Date of dissolution: 15 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2020 (5 years ago)
Document Number: L15000146113
FEI/EIN Number 47-5378316

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

Address: 11230 REVEILLE ROAD, HOLLYWOOD, FL, 33026
Mail Address: 11230 REVEILLE ROAD, HOLLYWOOD, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOUEIRI MICHEL B Manager 11230 REVEILLE ROAD, HOLLYWOOD, FL, 33026
KHOUEIRI SAGE E Manager 11230 REVEILLE ROAD, HOLLYWOOD, FL, 33026
KHOUEIRI MICHEL B Agent 11230 REVEILLE ROAD, HOLLYWOOD, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072702 SAGE'S ORGANICS EXPIRED 2019-07-01 2024-12-31 - 11230 REVEILLE ROAD, HOLLYWOOD, FL, 33026
G19000051976 KC GENCO LLC EXPIRED 2019-04-27 2024-12-31 - 1230 REVEILLE ROAD, HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-15 - -
REINSTATEMENT 2017-03-08 - -
REGISTERED AGENT NAME CHANGED 2017-03-08 KHOUEIRI, MICHEL B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-15
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-18
REINSTATEMENT 2017-03-08
Florida Limited Liability 2015-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State