Search icon

MACH PLUS 3 FAMILY LLC - Florida Company Profile

Company Details

Entity Name: MACH PLUS 3 FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACH PLUS 3 FAMILY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L05000031680
FEI/EIN Number 202615391

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

Address: 218 Sleepy Oaks Rd NW, FORT WALTON BEACH, FL, 32548, US
Mail Address: 218 Sleepy Oaks Road NW, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH AMBER M Manager 218 SLEEPY OAKS RD NW, FORT WALTON BEACH, FL, 32548
KOCH MARK D Agent 218 Sleepy Oaks Rd NW, FORT WALTON BEACH, FL, 32548
KOCH MARK D Manager 218 Sleepy Oaks Road NW, Fort Walton Beach, FL, 32548
KOCH CHERI L Manager 218 SLEEPY OAKS RD NW, FORT WALTON BEACH, FL, 32548
KOCH JUSTIN D Manager 218 Sleepy Oaks Rd NW, FORT WALTON BEACH, FL, 32548
CROWN KRISTEN G Manager 5949 Wrightsboro Road, Harlem, GA, 30814

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-03-26 MACH PLUS 3 FAMILY LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 218 Sleepy Oaks Rd NW, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 218 Sleepy Oaks Rd NW, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2013-04-25 218 Sleepy Oaks Rd NW, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-10
LC Amendment and Name Change 2018-03-26
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State