Search icon

KAM-3 LLC - Florida Company Profile

Company Details

Entity Name: KAM-3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAM-3 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: 13 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: L14000025614
FEI/EIN Number 46-4822611

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

Address: 16908 HIGH GROVE BLVD, CLERMONT, FL, 34714, US
Mail Address: 16908 HIGH GROVE BLVD, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE TIMOTHY Manager 16908 HIGH GROVE BLVD, CLERMONT, FL, 34714
COLE TIMOTHY Agent 16908 HIGH GROVE BLVD, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132618 ST PADDY'S SWEEPSTAKES ACTIVE 2021-10-01 2026-12-31 - 16908 HIGH GROVE BLVD, SUITE B, CLERMONT, FL, 34714
G14000016290 ST PATTYS EXPIRED 2014-02-14 2019-12-31 - 3790 N US 1, STE 2B, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 16908 HIGH GROVE BLVD, B, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2023-04-30 16908 HIGH GROVE BLVD, B, CLERMONT, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 16908 HIGH GROVE BLVD, B, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2019-05-01 COLE, TIMOTHY -
LC AMENDMENT 2018-08-08 - -
REINSTATEMENT 2016-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
LC Amendment 2018-08-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-08-01

Date of last update: 02 May 2025

Sources: Florida Department of State