Search icon

KPMP, LLC

Company Details

Entity Name: KPMP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M12000003025
FEI/EIN Number 455191515
Address: 125 S. KING STREET, JACKSON, WY, 83001
Mail Address: 509 D Street, Clearwater, FL, 33756, US
Place of Formation: WYOMING

Agent

Name Role Address
PEREZ R.S. Agent 509 D Street, Clearwater, FL, 33756

Manager

Name Role Address
PEREZ R. STANLEY Manager 509 D Street, Clearwater, FL, 33756

Secretary

Name Role Address
Perez Pamela R Secretary 509 D Street, Clearwater, FL, 33756

Authorized Manager

Name Role Address
Contorno Robert A Authorized Manager 509 Street, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010253 A.S.A.P. SIGNS & ENGRAVING EXPIRED 2014-01-29 2019-12-31 No data 701 BLUFF VIEW DRIVE, SUITE 13, BELLEAIR BLUFFS, FL, 33770
G12000064582 BEST LED USA EXPIRED 2012-06-27 2017-12-31 No data 3000 GULF TO BAY BLVD., SUITE 200, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-03-07 125 S. KING STREET, JACKSON, WY 83001 No data
REINSTATEMENT 2016-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-01 PEREZ, R.S. No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 509 D Street, Clearwater, FL 33756 No data

Documents

Name Date
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-10-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
Foreign Limited 2012-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State