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. |
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 |
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 |
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 | - | - |
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