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. |
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 |
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 |
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 | - | - |
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