Search icon

K MINERALS, LLC - Florida Company Profile

Company Details

Entity Name: K MINERALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K MINERALS, 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: 28 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000075100
FEI/EIN Number 47-3938027

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

Address: 9600 Koger Blvd N, Ste 103, SAINT PETERSBURG, FL, 33702, US
Mail Address: 9600 Koger BLvd N, Ste 103, SAINT PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOUYOUMDJIAN HAROUTIOUN Manager 5530 PARKERTON LANE NE, SANDY SPRINGS, GA, 30342
CASH CARY AESQ. Agent 9600 Koger Blvd N, SAINT PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045815 K-MINERALS, LLC ACTIVE 2015-05-07 2025-12-31 - 2553 1ST AVENUE NORTH, SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 9600 Koger Blvd N, Ste 103, SAINT PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-02-04 9600 Koger Blvd N, Ste 103, SAINT PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 9600 Koger Blvd N, Ste 103, SAINT PETERSBURG, FL 33702 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 CASH, CARY A, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State