Search icon

KTM VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: KTM VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KTM VENTURES, 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: 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: 05 Sep 2008 (17 years ago)
Date of dissolution: 12 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: L08000084701
FEI/EIN Number 263322012

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

Address: 6472 Flora Vista Place, COCOA, FL, 32927, US
Mail Address: 6472 Flora Vista Place, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD SHARI L Manager 6472 Flora Vista Pl, COCOA, FL, 32927
MCDONALD SHARI L Agent 6472 Flora Vista Place, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062137 CHIPPIES FROZEN YOGURT EXPIRED 2014-06-18 2019-12-31 - 6472 FLORA VISTA PLACE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-12 - -
LC AMENDMENT 2014-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 6472 Flora Vista Place, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2014-03-24 6472 Flora Vista Place, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 6472 Flora Vista Place, COCOA, FL 32927 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-23
LC Amendment 2014-12-17
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State