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. |
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 |
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 |
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 | - |
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