Search icon

KMC GROUP/M&Z DEVELOPMENT,LLC - Florida Company Profile

Company Details

Entity Name: KMC GROUP/M&Z DEVELOPMENT,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KMC GROUP/M&Z DEVELOPMENT,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: 08 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000066104
FEI/EIN Number 270105764

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

Mail Address: P.O. BOX 5010, NICEVILLE, FL, 32578
Address: 1496 PINE ST., NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBERT RICHARD M Agent 4 LAGUNA ST., SUITE 101, FT. WALTON BEACH, FL, 32548
KMC GROUP, LLC C/O ALLEN RAY MCGINNIS Managing Member 1496 PINE STREET, NICEVILLE, FL, 32578
M & Z DEVELOPMENT, INC. C/O STEVEN SMITH Managing Member 4300 BAYOU BOULEVARD, STE. 15, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-05-15 1496 PINE ST., NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-24 1496 PINE ST., NICEVILLE, FL 32578 -
REINSTATEMENT 2008-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 4 LAGUNA ST., SUITE 101, FT. WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2008-07-24 COLBERT, RICHARD M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-15
REINSTATEMENT 2008-07-24
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-06-09
Florida Limited Liability 2004-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State