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