Search icon

KMK DIGITAL MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: KMK DIGITAL MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KMK DIGITAL MEDIA, 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: 18 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L07000074344
FEI/EIN Number 260549771

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

Address: 79 Fairglen Drive, TITUSVILLE, FL, 32796, US
Mail Address: 79 Fairglen Drive, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORWAN KURTIS M Managing Member 79 Fairglen Drive, TITUSVILLE, FL, 32796
KORWAN TAMMY L Managing Member 79 Fairglen Drive, TITUSVILLE, FL, 32796
KORWAN KURTIS M Agent 79 Fairglen Drive, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-04 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 KORWAN, KURTIS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 79 Fairglen Drive, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 79 Fairglen Drive, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2013-02-15 79 Fairglen Drive, TITUSVILLE, FL 32796 -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-01
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State