Search icon

KG CONSULTANTS, LLC

Company Details

Entity Name: KG CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Feb 2018 (7 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: L18000050483
FEI/EIN Number 30-1113493
Address: 2620 SALTERS COURT, DELTONA, FL, 32738
Mail Address: 2620 SALTERS COURT, DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TELCO EXPERTS LLC DEFINED BENEFIT PENSION PLAN 2021 811610302 2022-08-01 KG CONSULTANTS LLC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 334200
Sponsor’s telephone number 2124526008
Plan sponsor’s address 6665 NW 42ND WAY, BOCA RATON, FL, 33496

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing ADAM GOLDBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-01
Name of individual signing ADAM GOLDBERG
Valid signature Filed with authorized/valid electronic signature
TELCO EXPERTS LLC DEFINED BENEFIT PENSION PLAN 2020 811610302 2021-06-30 KG CONSULTANTS LLC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 334200
Sponsor’s telephone number 2124526008
Plan sponsor’s address 6665 NW 42ND WAY, BOCA RATON, FL, 33496

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing ADAM GOLDBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-30
Name of individual signing ADAM GOLDBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GRIMSTAD KATHERINE Agent 2620 SALTERS COURT, DELTONA, FL, 32738

Manager

Name Role Address
GRIMSTAD KATHERINE Manager 2620 SALTERS COURT, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2019-09-20
Florida Limited Liability 2018-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State