Search icon

KMT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: KMT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KMT ENTERPRISES, 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: 16 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000157401
FEI/EIN Number 61-1770681

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

Address: 5858 Hampton Hills Blvd, TAMARAC, FL, 33321, US
Mail Address: 5858 Hampton Hills Blvd, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
tucker kevin m Manager 5858 Hampton Hills Blvd, TAMARAC, FL, 33321
Tucker Katrina Authorized Member 5858 Hampton Hills Blvd, TAMARAC, FL, 33321
TUCKER KEVIN M Agent 5858 Hampton Hills Blvd, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-15 5858 Hampton Hills Blvd, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2021-12-15 5858 Hampton Hills Blvd, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 5858 Hampton Hills Blvd, TAMARAC, FL 33321 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-12-15
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-01-23
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State