Search icon

K & M PEARLS LLC - Florida Company Profile

Company Details

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

K & M PEARLS 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: 14 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L14000060734
FEI/EIN Number 46-5388608

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

Address: 4259 10Th Ave. N, Lake Worth, FL, 33461, US
Mail Address: 1709 SE Indian St, Stuart, FL, 34997, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO NELSON President 1709 SE Indian St, Stuart, FL, 34997
CAMACHO MIOSOTIS Vice President 1709 SE Indian St, Stuart, FL, 34997
Matthew Pena Auth 5833 SE Riverboat Drive, Stuart, FL, 34997
Flores Karen Auth 290 Kestor Dr, Port Saint Lucie, FL, 34953
Camacho Miosotis Agent 1709 SE Indian St, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-20 4259 10Th Ave. N, Suite A, Lake Worth, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-20 1709 SE Indian St, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Camacho, Miosotis -
REINSTATEMENT 2017-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 4259 10Th Ave. N, Suite A, Lake Worth, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State