Search icon

116 KMOE-D, LLC - Florida Company Profile

Company Details

Entity Name: 116 KMOE-D, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

116 KMOE-D, 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: 22 Sep 2009 (16 years ago)
Document Number: L09000091676
FEI/EIN Number 271120248

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

Address: C/O GENNARO REALTY GROUP, INC., 1222 SE 47th St, CAPE CORAL, FL, 33904, US
Mail Address: C/O JOHN M. MOSESSO, P.O. BOX 266, PHILIPPI, WV, 26416, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSESSO JOHN M Managing Member P.O. BOX 266, PHILIPPI, WV, 24614
HAMERSKI GERALD W Manager P.O. BOX 266, PHILIPPI, WV, 26414
mosesso john m Agent C/O GENNARO REALTY GROUP, INC., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 mosesso, john m -
CHANGE OF MAILING ADDRESS 2019-01-29 C/O GENNARO REALTY GROUP, INC., 1222 SE 47th St, 101, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-30 C/O GENNARO REALTY GROUP, INC., 1222 SE 47th St, 101, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-30 C/O GENNARO REALTY GROUP, INC., 1222 SE 47th St, 101, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State