Search icon

KGSM, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KGSM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KGSM, 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: 11 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L17000253113
FEI/EIN Number NOT APPLICABLE

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

Address: 4408 Delwood Ln, Suite 14, Panama City Beach, FL, 32408, US
Mail Address: 4408 Delwood Ln, Suite 14, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KGSM, LLC, MINNESOTA 526c8539-8dfd-ee11-9081-00155d01c440 MINNESOTA

Key Officers & Management

Name Role Address
GROSS KEITH LEsq. Auth 4408 Delwood Ln, Panama City Beach, FL, 32408
GROSS KEITH Agent 4408 Delwood Ln, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 4408 Delwood Ln, Suite 14, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2025-01-04 4408 Delwood Ln, Suite 14, Panama City Beach, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 4408 Delwood Ln, Suite 14, Panama City Beach, FL 32408 -
LC AMENDMENT 2018-11-15 - -

Court Cases

Title Case Number Docket Date Status
KGSM, LLC VS ZIGMUND BUILDERS, INC. D/B/A ZIGMUND BUILDERS AND ROOFING, INC., STEPHEN M. CRAWFORD REGISTERED AGENT AND PRESIDENT, JOSEPH GUAY, VICE PRESIDENT AND CDA SOLUTIONS, INC. 5D2018-3692 2018-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-035321-X

Parties

Name KGSM, LLC
Role Appellant
Status Active
Representations KEITH L. GROSS
Name JOSEPH GUAY
Role Appellee
Status Active
Name CDA SOLUTIONS, INC.
Role Appellee
Status Active
Name ZIGMUND BUILDERS AND ROOFING, INC.
Role Appellee
Status Active
Name ZIGMUND BUILDERS, INC.
Role Appellee
Status Active
Representations David F. Disston, Ryan Williams
Name STEPHEN M. CRAWFORD
Role Appellee
Status Active
Name Hon. Jennifer Opel Taylor
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-01-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ PREMATURE.
Docket Date 2019-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ZIGMUND BUILDERS, INC.
Docket Date 2018-12-20
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 12/10 ORDER
On Behalf Of KGSM, LLC
Docket Date 2018-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE A BRF STATEMENT W/IN 10 DAYS...
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZIGMUND BUILDERS, INC.
Docket Date 2018-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/26/18
On Behalf Of KGSM, LLC
Docket Date 2018-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-25
LC Amendment 2018-11-15
ANNUAL REPORT 2018-06-27
Florida Limited Liability 2017-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State