Search icon

KKMIKM, LLC - Florida Company Profile

Company Details

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

KKMIKM, 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: 03 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Mar 2015 (10 years ago)
Document Number: L12000000925
FEI/EIN Number 45-4229021

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

Address: 115 MALLEY COVE LANE, FLEMING ISLAND, FL, 32003
Mail Address: 115 MALLEY COVE LANE, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD JOHN R Managing Member 1200 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL, 32207
PALMER SHARON L Managing Member 1200 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL, 32207
Madhok Dinesh Auth 115 Malley Cove Lane, Fleming Island, FL, 32003
Madhok Rashi K Manager 115 MALLEY COVE LANE, FLEMING ISLAND, FL, 32003
CRAWFORD JOHN R Agent 1200 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2015-03-03 KKMIKM, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 115 MALLEY COVE LANE, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2015-03-03 115 MALLEY COVE LANE, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2015-02-27 CRAWFORD, JOHN R -
REINSTATEMENT 2015-02-27 - -
PENDING REINSTATEMENT 2014-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-06
LC Amendment and Name Change 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State