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 |
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 |
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 |
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 | - |
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