Search icon

K & M FLORIDA PROPERTIES HOLDINGS, LLC

Company Details

Entity Name: K & M FLORIDA PROPERTIES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: L07000038996
FEI/EIN Number 20-8825379
Address: 21626 Norman Shores Dr, Cornelius, NC, 28031, US
Mail Address: P.O. BOX 428, Denver, NC, 28037, US
Place of Formation: FLORIDA

Agent

Name Role Address
Defillo Marybel Agent 3801 AVALON PARK EAST BLVD, Orlando, FL, 32828

Manager

Name Role Address
Kahli Beat Manager 3801 Avalon Park E Blvd, Orlando, FL, 32828
MAHONEY BRIAN Manager P.O. BOX 428, DENVER, NC, 28037

Vice President

Name Role Address
Defillo Marybel Vice President 3801 Avalon Park East Blvd., Orlando, FL, 32828

Secretary

Name Role Address
Novoa Cynthia Secretary 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 21626 Norman Shores Dr, Cornelius, NC 28031 No data
LC AMENDMENT 2022-10-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 3801 AVALON PARK EAST BLVD, Suite 400, Orlando, FL 32828 No data
REINSTATEMENT 2018-04-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-26 Defillo, Marybel No data
REINSTATEMENT 2011-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
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
ANNUAL REPORT 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State