Search icon

KM ORANGE CITY, LLC - Florida Company Profile

Company Details

Entity Name: KM ORANGE CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KM ORANGE CITY, 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 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000006728
FEI/EIN Number 202198961

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

Address: 810 SAXON BOULEVARD, ORANGE CITY, FL, 32763
Mail Address: 10982 ROEBLING AVENUE STE 203A, BOX D, LOS ANGELES, CA, 90024, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKMS, LP Manager 10982 ROEBLING AVENUE STE 203A, LOS ANGELES, CA, 90024
FOGEL MITCHELL C Agent 2500 N. MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-04-02 810 SAXON BOULEVARD, ORANGE CITY, FL 32763 -
REINSTATEMENT 2019-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 FOGEL, MITCHELL C -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2006-12-29 - -

Documents

Name Date
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-02-05
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-30

Date of last update: 03 May 2025

Sources: Florida Department of State