Search icon

KSM SCHOOL, L.L.C. - Florida Company Profile

Company Details

Entity Name: KSM SCHOOL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KSM SCHOOL, L.L.C. 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: 03 Mar 2006 (19 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: L06000023176
FEI/EIN Number 870785158

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

Address: 830-13 A1A NORTH, UNIT 403, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 830-13 A1A NORTH, UNIT 403, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER SUSAN S Managing Member 830-13 A1A N UNIT 403, PONTE VEDRA BEACH, FL, 32082
MULLER KENNETH R Managing Member 830-13 AIA N UNIT 403, PONTE VEDRA BEACH, FL, 32082
BALCH & BINGHAM LLP Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-25 BALCH & BINGHAM LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-05-25 ONE INDEPENDENT DRIVE, SUITE 1800, JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2022-05-25 - -
LC STMNT OF RA/RO CHG 2016-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 830-13 A1A NORTH, UNIT 403, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2007-01-24 830-13 A1A NORTH, UNIT 403, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
CORLCRACHG 2022-05-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
CORLCRACHG 2016-05-23
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State