Search icon

KOKOMO3D LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KOKOMO3D LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOKOMO3D 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: 29 Mar 2016 (9 years ago)
Document Number: L16000062693
FEI/EIN Number 81-2326439

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

Address: 12652 LILAC TRAIL AVE, LAS VEGAS, NV, 89138, US
Mail Address: 12652 LILAC TRAIL AVE, LAS VEGAS, NV, 89138, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KOKOMO3D LLC, NEW YORK 4959424 NEW YORK

Key Officers & Management

Name Role Address
SPYCHER Michele L Authorized Member 12652 LILAC TRAIL AVE, LAS VEGAS, NV, 89138
SPYCHER ALEC R Authorized Member 49 East 21 Street, New York, NY, 10010
GEIMER LARRY Agent Kerkering, Barberio & Co, Sarasota, FL, 33236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 12652 LILAC TRAIL AVE, LAS VEGAS, NV 89138 -
CHANGE OF MAILING ADDRESS 2023-01-11 12652 LILAC TRAIL AVE, LAS VEGAS, NV 89138 -
REGISTERED AGENT NAME CHANGED 2022-03-03 GEIMER, LARRY -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 Kerkering, Barberio & Co, 1990 Main Street, Suite 801, Sarasota, FL 33236 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State