Entity Name: | K-M ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L04000030663 |
FEI/EIN Number | 432050186 |
Address: | 2021 TALLEVAST RD., SARASOTA, FL, 34243, UN |
Mail Address: | 5115 SAINT CHARLES PLACE, ST. LOUIS, MO, 63119 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER BILLY H | Agent | 6132 GRAND OAKS DR., WINTER HAVEN, FL, 33884 |
Name | Role | Address |
---|---|---|
KUPS TERRY | Managing Member | 3910 GOODRICH, SARASOTA, FL, 34236 |
MILLER BILLY H | Managing Member | 6132 GRAND OAKS DR., WINTER HAVEN, FL, 33884 |
MILLER GAREN D | Managing Member | 5115 SAINT CHARLES PLACE, ST. LOUIS, MO, 63119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-06 | 2021 TALLEVAST RD., SARASOTA, FL 34243 UN | No data |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 2021 TALLEVAST RD., SARASOTA, FL 34243 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-08 | 6132 GRAND OAKS DR., WINTER HAVEN, FL 33884 | No data |
REINSTATEMENT | 2005-12-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000703503 | TERMINATED | 1000000631451 | MANATEE | 2014-05-23 | 2034-05-29 | $ 1,062.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-05-06 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-02-06 |
REINSTATEMENT | 2005-12-21 |
Florida Limited Liability | 2004-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State