Search icon

MKM HERITAGE GROUP LLC - Florida Company Profile

Company Details

Entity Name: MKM HERITAGE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MKM HERITAGE GROUP 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: 01 Mar 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: L10000022321
FEI/EIN Number 272008084

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

Address: 7800 Point Meadows Drive, #212, JACKSONVILLE, FL, 32256, US
Mail Address: 5119 Willowbrook Dr, Fort Wayne, IN, 46835, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koehlinger Jennifer Managing Member 5119 Willowbrook Dr, Fort Wayne, IN, 46835
McDonald MICHELLE Managing Member 5119 Willowbrook Dr, Fort Wayne, IN, 46835
McDonald MICHELLE Agent 4321 Jeremys Landing Drive South, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-07-23 MKM HERITAGE GROUP LLC -
REINSTATEMENT 2024-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 7800 Point Meadows Drive, #212, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-05-07 7800 Point Meadows Drive, #212, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-02-25 McDonald, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 4321 Jeremys Landing Drive South, JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
LC Name Change 2024-07-23
REINSTATEMENT 2024-05-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State