Search icon

KKM HOLDINGS OF FORT LAUDERDALE, LLC - Florida Company Profile

Company Details

Entity Name: KKM HOLDINGS OF FORT LAUDERDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KKM HOLDINGS OF FORT LAUDERDALE, 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: 30 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000087240
FEI/EIN Number 47-1027940

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

Mail Address: 4634 GULFSTARR DR, DESTIN, FL, 32541, US
Address: 2430 W OAKLAND PARK BOULEVARD, FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCEACHERN CHARLES K Agent 4634 GULFSTARR DR, DESTIN, FL, 32541
KKM HOLDINGS OF DESTIN, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137357 KEY WEST INSURANCE EXPIRED 2016-12-21 2021-12-31 - 646 UNITED STREET, SUITE 1, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-04-16 KKM HOLDINGS OF FORT LAUDERDALE, LLC -
CHANGE OF MAILING ADDRESS 2016-02-18 2430 W OAKLAND PARK BOULEVARD, FT. LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 2430 W OAKLAND PARK BOULEVARD, FT. LAUDERDALE, FL 33311 -
LC AMENDMENT 2014-06-09 - -

Documents

Name Date
ANNUAL REPORT 2018-04-17
LC Amendment and Name Change 2018-04-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-20
LC Amendment 2014-06-09
Florida Limited Liability 2014-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State