Search icon

KKM HOLDINGS OF FORT MYERS, LLC - Florida Company Profile

Company Details

Entity Name: KKM HOLDINGS OF FORT MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KKM HOLDINGS OF FORT MYERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000059128
FEI/EIN Number 455227451

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

Address: 4091 COLONIAL BLVD., STE 100, FORT MYERS, FL, 33966, US
Mail Address: 4091 COLONIAL BLVD., STE 100, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN EDWARD M Agent 4634 GULFSTARR DRIVE, DESTIN, FL, 32541
KKM HOLDINGS OF DESTIN, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043301 TIM SHAW INSURANCE GROUP EXPIRED 2012-05-08 2017-12-31 - 4634 GULFSTARR DR, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-04-16 KKM HOLDINGS OF FORT MYERS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 4091 COLONIAL BLVD., STE 100, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2015-02-02 4091 COLONIAL BLVD., STE 100, FORT MYERS, FL 33966 -
LC NAME CHANGE 2012-06-06 TIM SHAW INSURANCE - ACENTRIA, LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-17
LC Amendment and Name Change 2018-04-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-02-28
LC Name Change 2012-06-06
Florida Limited Liability 2012-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State