Entity Name: | KOKOMO ALLOY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jan 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Oct 2020 (4 years ago) |
Document Number: | L12000008894 |
FEI/EIN Number | 45-4472331 |
Address: | 1103 S.E. Monterey Commons Blvd., STUART, FL, 34996, US |
Mail Address: | 1103 S.E. Monterey Commons Blvd., STUART, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRARY LAWRENCE E | Agent | 759 SW FEDERAL HWY, STE. 106, STUART, FL, 34994 |
Name | Role | Address |
---|---|---|
BERKHOLTZ CHRISTIAN | Manager | 5959 COLLINS AVE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2020-10-07 | KOKOMO ALLOY SERVICES, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-16 | 1103 S.E. Monterey Commons Blvd., STUART, FL 34996 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-16 | 1103 S.E. Monterey Commons Blvd., STUART, FL 34996 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-23 |
LC Name Change | 2020-10-07 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State