Search icon

K-M ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: K-M ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K-M ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000030663
FEI/EIN Number 432050186

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

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

Key Officers & Management

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
MILLER BILLY H Agent 6132 GRAND OAKS DR., WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-06 2021 TALLEVAST RD., SARASOTA, FL 34243 UN -
CHANGE OF MAILING ADDRESS 2011-04-18 2021 TALLEVAST RD., SARASOTA, FL 34243 UN -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 6132 GRAND OAKS DR., WINTER HAVEN, FL 33884 -
REINSTATEMENT 2005-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State