Search icon

KT&M SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: KT&M SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KT&M SERVICES, 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: 09 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L16000168833
FEI/EIN Number 81-3812503

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

Address: 307 SOUTH AVE, FORT WALTON BEACH, FL, 32547, US
Mail Address: 307 SOUTH AVE, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KAMERON Manager 307 SOUTH AVE, FORT WALTON BEACH, FL, 32547
CHRISTENSEN KELLY Authorized Person 307 SOUTH AVE, FORT WALTON BEACH, FL, 32547
ADAMS MIKE Manager 357 GLENDALE AVENUE, VALPARAISO, FL, 32580
MILLER KAMERON T Agent 307 SOUTH AVE, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038781 KENDALL'S CONCENTRATES EXPIRED 2019-03-25 2024-12-31 - 307 SOUTH AVE, FORT WALTON BEACH, FL, 32547
G18000071695 KENDALL'S CONCENTRATES EXPIRED 2018-06-26 2023-12-31 - 307 SOUTH AVE, FORT WALTON BEACH, FL, 32547
G16000099481 DESTIN DATA EXPIRED 2016-09-12 2021-12-31 - 307, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 MILLER, KAMERON T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-09-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State