Search icon

K M RECOVERY & TOWING, LLC. - Florida Company Profile

Company Details

Entity Name: K M RECOVERY & TOWING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K M RECOVERY & TOWING, 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: 19 Mar 2012 (13 years ago)
Document Number: L12000038956
FEI/EIN Number 46-3742486

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

Address: 226 NE 14 ST, OCALA, FL, 34470, US
Mail Address: PO BOX 772261, OCALA, FL, 34477, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNSTER KENNETH B Manager 226 NE 14 ST, OCALA, FL, 34470
PRIESS KING & COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115432 KM RECOVERY EXPIRED 2014-11-17 2019-12-31 - PO BOX 772553, OCALA, FL, 34477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 226 NE 14 ST, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 202 NE 8th Avenue, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2021-02-24 226 NE 14 ST, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Priess King & Company -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000352219 TERMINATED 1000000826902 MARION 2019-05-13 2029-05-15 $ 447.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State