Search icon

KOMO HOLDINGS, LLC - Florida Company Profile

Company Details

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

KOMO HOLDINGS, 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: 28 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Oct 2014 (10 years ago)
Document Number: L11000075069
FEI/EIN Number 452642299

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

Address: 5840 Red Bug Lake Road, Winter Springs, FL, 32708, US
Mail Address: PO Box 284, Centerton, AR, 72719, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODOM KEITH J Manager PO Box 284, Centerton, AR, 72719
ODOM MICHELLE R Manager PO Box 284, Centerton, AR, 72719
Century Business Advisors Agent 106 Commerce Street, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 5840 Red Bug Lake Road, #1618, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2022-01-21 Century Business Advisors -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 106 Commerce Street, Suite 106, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-03-04 5840 Red Bug Lake Road, #1618, Winter Springs, FL 32708 -
LC STMNT OF RA/RO CHG 2014-10-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State