Search icon

KGPCO SERVICES, L.L.C. - Florida Company Profile

Branch

Company Details

Entity Name: KGPCO SERVICES, L.L.C.
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: 19 Apr 2012 (13 years ago)
Branch of: KGPCO SERVICES, L.L.C., MINNESOTA (Company Number 6926b387-d279-e111-b001-001ec94ffe7f)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jul 2021 (4 years ago)
Document Number: M12000002204
FEI/EIN Number 45-4953690

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

Address: 3305 HIGHWAY 60 West, FARIBAULT, MN, 55021, US
Mail Address: 3305 HIGHWAY 60 West, FARIBAULT, MN, 55021, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
PUTRAH TREVOR President 3305 HIGHWAY 60 West, FARIBAULT, MN, 55021
South Dakota Trust Company LLC as Trustee Othe 3305 HIGHWAY 60 West, FARIBAULT, MN, 55021
DREVLOW MATTHEW R Secretary 3305 HIGHWAY 60 West, FARIBAULT, MN, 55021
Vander Ark Brent Chief Financial Officer 3305 Highway 60 West, Faribault, MN, 55021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000087497 CIRCET USA ACTIVE 2023-07-26 2028-12-31 - 3305 HIGHWAY 60 W, FARIBAULT, MN, 55021
G17000049097 KGPCO EXPIRED 2017-05-04 2022-12-31 - 3305, FARIBAULT, MN, 55021

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-07-02 KGPCO SERVICES, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 3305 HIGHWAY 60 West, FARIBAULT, MN 55021 -
CHANGE OF MAILING ADDRESS 2013-03-12 3305 HIGHWAY 60 West, FARIBAULT, MN 55021 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2022-03-24
LC Name Change 2021-07-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State