Search icon

K & M ENTERPRISES OF GRAYTON, LLC - Florida Company Profile

Company Details

Entity Name: K & M ENTERPRISES OF GRAYTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K & M ENTERPRISES OF GRAYTON, 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: 08 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2011 (14 years ago)
Document Number: L08000002647
FEI/EIN Number 261949407

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

Address: 13 Classic Court Lane, Santa Rosa Beach, FL, 32459, US
Mail Address: 13 Classic Court Lane, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERCK ANTHONY D Managing Member 13 Classic Court Lane, Santa Rosa Beach, FL, 32459
DERCK ANTHONY D Agent 13 Classic Court Lane, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 13 Classic Court Lane, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 13 Classic Court Lane, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2017-05-01 13 Classic Court Lane, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2014-02-14 DERCK, ANTHONY D -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State