Search icon

KILO12 LLC - Florida Company Profile

Company Details

Entity Name: KILO12 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KILO12 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: 20 Oct 2014 (10 years ago)
Document Number: L14000162753
FEI/EIN Number 47-3087315

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

Address: 1015 Atlantic Blvd, ATLANTIC BEACH, FL, 32233, US
Mail Address: 1015 Atlantic Blvd, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN ROBERT Manager 1015 Atlantic Blvd, ATLANTIC BEACH, FL, 32233
Montgomery Bun Mgr 1015 Atlantic Blvd, ATLANTIC BEACH, FL, 32233
JOHN ROBERT Agent 1015 Atlantic Blvd, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014981 30 SECOND SMART EXPIRED 2019-01-28 2024-12-31 - 1015 ATLANTIC BLVD #334, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 1015 Atlantic Blvd, 334, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2018-03-02 1015 Atlantic Blvd, 334, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 1015 Atlantic Blvd, 334, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State