Search icon

KRG LITHIA, LLC - Florida Company Profile

Company Details

Entity Name: KRG LITHIA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: M11000002874
FEI/EIN Number 20-1453863

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

Address: 30 SOUTH MERIDIAN ST, SUITE 1100, INDIANAPOLIS, IN, 46204, US
Mail Address: 30 SOUTH MERIDIAN ST, SUITE 1100, INDIANAPOLIS, IN, 46204, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
KITE REALTY GROUP, L.P. Member -
UNITED AGENT GROUP INC. Agent -
PAPADAKIS DEAN Secretary 30 SOUTH MERIDIAN ST, INDIANAPOLIS, IN, 46204
PAPADAKIS DEAN Vice President 30 SOUTH MERIDIAN ST, INDIANAPOLIS, IN, 46204
BURKE RANDY Secretary 30 SOUTH MERIDIAN ST, INDIANAPOLIS, IN, 46204
BURKE RANDY Vice President 30 SOUTH MERIDIAN ST, INDIANAPOLIS, IN, 46204
VAN DYKE MATTHEW Director 30 SOUTH MERIDIAN ST, INDIANAPOLIS, IN, 46204
BRANDON ROBERT Director 30 SOUTH MERIDIAN ST, INDIANAPOLIS, IN, 46204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2024-11-05 - -
REGISTERED AGENT NAME CHANGED 2024-11-05 UNITED AGENT GROUP INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 30 SOUTH MERIDIAN ST, SUITE 1100, INDIANAPOLIS, IN 46204 -
LC AMENDMENT 2024-09-11 - -
CHANGE OF MAILING ADDRESS 2024-09-11 30 SOUTH MERIDIAN ST, SUITE 1100, INDIANAPOLIS, IN 46204 -
LC STMNT OF RA/RO CHG 2021-12-14 - -

Documents

Name Date
CORLCRACHG 2024-11-05
LC Amendment 2024-09-11
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-12-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State