Entity Name: | KAM CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KAM CONCEPTS, 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. |
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: | 23 Jun 2008 (17 years ago) |
Date of dissolution: | 02 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2020 (5 years ago) |
Document Number: | L08000061433 |
FEI/EIN Number |
263238220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 E Indiantown Road Ste 607 #250, Jupiter, FL, 33477, US |
Mail Address: | 3900 E Indiantown Road Ste 607 #250, Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERN APRIL | Manager | 11858 179th CT N, Jupiter, FL, 33478 |
Kern Michael | Auth | 11858 179th CT N, Jupiter, FL, 33478 |
Kern Michael | Agent | 3900 E Indiantown Road Ste 607 #250, Jupiter, FL, 33477 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000127266 | MASSAGE ENVY PGA | EXPIRED | 2016-11-28 | 2021-12-31 | - | 11858 179TH CT N, JUPITER, FL, 33478 |
G15000076221 | MASSAGE ENVY SPA PGA | EXPIRED | 2015-07-22 | 2020-12-31 | - | 11858 179TH CT N, JUPITER, FL, 33478 |
G09000181249 | MASSAGE ENVY PGA | EXPIRED | 2009-12-04 | 2014-12-31 | - | 11585 179TH CT N, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 3900 E Indiantown Road Ste 607 #250, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | Kern, Michael | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 3900 E Indiantown Road Ste 607 #250, Jupiter, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 3900 E Indiantown Road Ste 607 #250, Jupiter, FL 33477 | - |
LC AMENDMENT | 2016-03-24 | - | - |
LC AMENDMENT | 2015-06-18 | - | - |
REINSTATEMENT | 2013-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2009-11-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-02 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-06-22 |
ANNUAL REPORT | 2018-01-25 |
AMENDED ANNUAL REPORT | 2017-10-11 |
AMENDED ANNUAL REPORT | 2017-10-02 |
ANNUAL REPORT | 2017-04-21 |
LC Amendment | 2016-03-24 |
ANNUAL REPORT | 2016-02-24 |
LC Amendment | 2015-06-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State