Search icon

KTM CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: KTM CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KTM CONSULTING SERVICES, 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: 02 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000126148
FEI/EIN Number 45-4902095

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

Address: 1257 SW 9th Rd, Gainesville, FL, 32601, US
Mail Address: 1257 SW 9th Rd, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOWL TODD K Manager 1257 SW 9th Rd, Gainesville, FL, 32601
MOWL TODD K Agent 1257 SW 9th Rd, Gainesville, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-01 - -
REGISTERED AGENT NAME CHANGED 2023-12-01 MOWL, TODD K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1257 SW 9th Rd, Unit 213, Gainesville, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 1257 SW 9th Rd, Unit 213, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2022-04-07 1257 SW 9th Rd, Unit 213, Gainesville, FL 32601 -
CONVERSION 2012-10-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000029030. CONVERSION NUMBER 300000125753

Documents

Name Date
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State