Search icon

KH MOTORS LLC

Company Details

Entity Name: KH MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jun 2011 (14 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: L11000069822
FEI/EIN Number 452540792
Address: 5753 Blanding Blvd, Jacksonville, FL, 32244, US
Mail Address: 5753 Blanding Blvd, Jacksonville, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HELTON KENNETH E Agent 5753 Blanding Blvd, Jacksonville, FL, 32244

Managing Member

Name Role Address
HELTON KENNETH E Managing Member 3021 BRIDGEVIEW DR., JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070264 WRENCHMEN CYCLE SHOP ACTIVE 2020-06-22 2025-12-31 No data 5753 BLANDING BLVD, JACKSONVILLE, FL, 32244
G12000006181 WRENCHMEN CYCLE SHOP EXPIRED 2012-01-18 2017-12-31 No data 4839 ROSSELLE ST., JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 5753 Blanding Blvd, Jacksonville, FL 32244 No data
CHANGE OF MAILING ADDRESS 2020-04-29 5753 Blanding Blvd, Jacksonville, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 5753 Blanding Blvd, Jacksonville, FL 32244 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000482327 TERMINATED 1000000901625 DUVAL 2021-09-14 2041-09-22 $ 4,792.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000259121 TERMINATED 1000000889174 DUVAL 2021-05-21 2041-05-26 $ 6,967.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State