Search icon

KOKOMO PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: KOKOMO PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOKOMO PARTNERS, 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: 15 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: L06000061417
FEI/EIN Number 205181499

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

Address: 9045 SW Roccia Way, Port St. Lucie, FL, 34987, US
Mail Address: 9045 SW Roccia Way, Port St. Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZASTENIK KIM Authorized Member 7695 CHARLESTON WAY, PORT ST. LUCIE, FL, 34986
DAVID BENNETT Authorized Member 3300 N. 29TH. AVENUE, HOLLYWOOD, FL, 33020
Zastenik Kim Agent 9045 SW Roccia Way, Port St. Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 9045 SW Roccia Way, Port St. Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2024-02-02 9045 SW Roccia Way, Port St. Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 9045 SW Roccia Way, Port St. Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2023-03-20 Zastenik, Kim -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000542180 TERMINATED 1000000169548 POLK 2010-04-20 2030-04-28 $ 6,961.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000542206 TERMINATED 1000000169550 POLK 2010-04-20 2030-04-28 $ 507.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000269537 TERMINATED 1000000146988 POLK 2009-10-30 2030-02-16 $ 301.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State