Search icon

KMP '06, LLC - Florida Company Profile

Company Details

Entity Name: KMP '06, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KMP '06, 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: 16 Aug 2006 (19 years ago)
Date of dissolution: 29 Mar 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L06000080935
FEI/EIN Number 562640210

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

Address: 63 Tidal Lane, Saint Augustine, FL, 32080, US
Mail Address: 63 Tidal Lane, Saint Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON GARY Managing Member 505 HUNTER'S RUN BOULEVARD, LAKELAND, FL, 33809
KOON RANDY Vice President 4920 SOCRUM LOOP RD., LAKELAND, FL, 33809
McCoy John Vice President 863 Milton Ave, Rock Hill, SC, 29730
PATTERSON GARY K Agent 63 Tidal Lane, Saint Augustine Fl, FL, 32080

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 63 Tidal Lane, Saint Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2016-03-10 63 Tidal Lane, Saint Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 63 Tidal Lane, Saint Augustine Fl, FL 32080 -
REGISTERED AGENT NAME CHANGED 2011-01-09 PATTERSON, GARY K -

Documents

Name Date
LC Voluntary Dissolution 2019-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State