Search icon

K5 MUSIC LLC - Florida Company Profile

Company Details

Entity Name: K5 MUSIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K5 MUSIC 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 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L12000081125
FEI/EIN Number 455535967

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

Address: 1975 N Scenic way, Crystal River, FL, 34429, US
Mail Address: 1975 N Scenic Way, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIVER KEVIN B Managing Member 1975 N Scenic Way, Crystal River, FL, 34429
K5 MUSIC LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079926 K5 FISHING CHARTERS EXPIRED 2017-07-26 2022-12-31 - 4701 WEST PINTO LOOP, BEVERLY HILLS, FL, 34465
G16000010830 K5 RESALE SOLUTIONS EXPIRED 2016-01-29 2021-12-31 - 4701 WEST PINTO LOOP, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1975 N Scenic way, Crystal River, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1975 N Scenic way, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2024-03-21 1975 N Scenic way, Crystal River, FL 34429 -
REINSTATEMENT 2021-01-26 - -
REGISTERED AGENT NAME CHANGED 2021-01-26 K5 Music LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-01-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-03
REINSTATEMENT 2014-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State