Search icon

KATOM EXECUTIVE LLC - Florida Company Profile

Company Details

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

KATOM EXECUTIVE 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: 22 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2017 (8 years ago)
Document Number: L15000071038
FEI/EIN Number 843524274

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

Address: 2393 SOUTH CONGRESS AVE, SUITE 227, PALM SPRINGS, AL, 33461, US
Mail Address: P. O. BOX 18707, WEST PALM BEACH, AL, 33416, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELOGE FORD Manager P. O. BOX 18707, WEST PALM BEACH, AL, 33416
ELOGE FORD Chief Executive Officer 4851 Blue Pine circle, Lantana, FL, 33463
MATHIAS Paul ASSO 4824 Spartacus Dr., Lake Worth, FL, 33463
CADEVIL LAVAUD S ASSO P. O. BOX 18707, WEST PALM BEACH, FL, 33416
FORD ELOGE Agent 4851 Blue Pine circle, Lantana, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 4851 Blue Pine circle, Lantana, FL 33463 -
REINSTATEMENT 2017-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-28 2393 SOUTH CONGRESS AVE, SUITE 227, PALM SPRINGS, AL 33461 -
CHANGE OF MAILING ADDRESS 2017-07-28 2393 SOUTH CONGRESS AVE, SUITE 227, PALM SPRINGS, AL 33461 -
REGISTERED AGENT NAME CHANGED 2017-07-28 FORD, ELOGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-12-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-04
REINSTATEMENT 2017-07-28
Florida Limited Liability 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State