Search icon

KDGF ENTERPRISES, LLC

Company Details

Entity Name: KDGF ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Nov 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000211762
FEI/EIN Number 81-4450748
Address: 2855 Gulf to Bay Blvd, Apt 7201, Clearwater, FL, 33759, US
Mail Address: 2855 Gulf to Bay Blvd, Apt 7201, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Authorized Member

Name Role Address
FIRTH DANIEL Authorized Member 2855 Gulf to Bay Blvd, Clearwater, FL, 33759
NOZILE-FIRTH KAMILIA Authorized Member 2855 Gulf to Bay Blvd, Clearwater, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128814 INTEGRATIVE LLC EXPIRED 2017-11-24 2022-12-31 No data 1051 NE 20TH PLACE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC STMNT OF RA/RO CHG 2020-07-20 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-20 LEGALINC CORPORATE SERVICES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 2855 Gulf to Bay Blvd, Apt 7201, Clearwater, FL 33759 No data
CHANGE OF MAILING ADDRESS 2019-02-09 2855 Gulf to Bay Blvd, Apt 7201, Clearwater, FL 33759 No data

Documents

Name Date
Reg. Agent Resignation 2022-11-15
CORLCRACHG 2020-07-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State