Search icon

KOTOMOLO HOLDINGS 3, LLC - Florida Company Profile

Company Details

Entity Name: KOTOMOLO HOLDINGS 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOTOMOLO HOLDINGS 3, 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: 16 Jan 2009 (16 years ago)
Document Number: L09000005939
FEI/EIN Number 264112431

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

Address: 5221 E County HWY 30A, Santa Rosa Beach, FL, 32459, US
Mail Address: 5221 E County HWY 30A, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'LEARY KEITH J Managing Member 5221 E County HWY 30A, Santa Rosa Beach, FL, 32459
Finefield Lauren Agent 39 Lake Pointe Dr, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013775 THE SHORE 30A ACTIVE 2021-01-28 2026-12-31 - 33 HERON'S WATCH WAY, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Finefield, Lauren -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 39 Lake Pointe Dr, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2021-04-14 5221 E County HWY 30A, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 5221 E County HWY 30A, Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State