Search icon

KERN ME HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: KERN ME HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KERN ME HOLDINGS, 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: 11 Aug 2017 (8 years ago)
Date of dissolution: 08 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: L17000171637
FEI/EIN Number 82-2454826

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

Address: 11858 179th Court North, Jupiter, FL, 33478, US
Mail Address: 11858 179th Court North, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERN MICHAEL Manager 11858 179th Court North, Jupiter, FL, 33478
Koch Jennifer Manager 11858 179th Court North, Jupiter, FL, 33478
KERN MICHAEL Agent 11858 179th Court North, Jupiter, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-28 11858 179th Court North, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2021-03-28 11858 179th Court North, Jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-28 11858 179th Court North, Jupiter, FL 33478 -
LC AMENDMENT 2019-03-08 - -
LC AMENDMENT AND NAME CHANGE 2017-10-02 KERN ME HOLDINGS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-08
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-25
LC Amendment 2019-03-08
AMENDED ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2018-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State