Search icon

K & M FLORIDA PROPERTIES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: K & M FLORIDA PROPERTIES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & M FLORIDA PROPERTIES HOLDINGS, 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: 11 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L07000038996
FEI/EIN Number 20-8825379

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

Address: 21626 Norman Shores Dr, Cornelius, NC, 28031, US
Mail Address: P.O. BOX 428, Denver, NC, 28037, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kahli Beat Manager 3801 Avalon Park E Blvd, Orlando, FL, 32828
Defillo Marybel Vice President 3801 Avalon Park East Blvd., Orlando, FL, 32828
Novoa Cynthia Secretary 3801 AVALON PARK EAST BLVD., ORLANDO, FL, 32828
MAHONEY BRIAN Manager P.O. BOX 428, DENVER, NC, 28037
Defillo Marybel Agent 3801 AVALON PARK EAST BLVD, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 21626 Norman Shores Dr, Cornelius, NC 28031 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 21626 Norman Shores Dr, Cornelius, NC 28031 -
LC AMENDMENT 2022-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 3801 AVALON PARK EAST BLVD, Suite 400, Orlando, FL 32828 -
REINSTATEMENT 2018-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-26 Defillo, Marybel -
REINSTATEMENT 2011-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
LC Amendment 2022-10-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-04-04
ANNUAL REPORT 2016-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State