Search icon

KMG DELIVERS, LLC

Company Details

Entity Name: KMG DELIVERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L20000028616
FEI/EIN Number 84-4544454
Address: 10364 alder green dr, riverview, FL 33578
Mail Address: 13654 n 12th st ste 2, tampa, FL 33613
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
caballero, luis Agent 13654 n 12th st ste 2, tampa, FL 33613

Authorized Member

Name Role Address
Luis, Caballero Authorized Member 13654 n 12th st ste 2, tampa, FL 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 10364 alder green dr, riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2024-06-21 10364 alder green dr, riverview, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 13654 n 12th st ste 2, tampa, FL 33613 No data
REINSTATEMENT 2022-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-14 caballero, luis No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000532166 ACTIVE 1000001006319 HILLSBOROU 2024-08-14 2034-08-21 $ 1,253.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000259097 ACTIVE 1000000889166 HILLSBOROU 2021-05-20 2031-05-26 $ 809.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2023-05-04
REINSTATEMENT 2022-12-14
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-06-27
Florida Limited Liability 2020-01-22

Date of last update: 15 Feb 2025

Sources: Florida Department of State