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 |
Name | Role | Address |
---|---|---|
PEREZ R.S. | Agent | 509 D Street, Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
PEREZ R. STANLEY | Manager | 509 D Street, Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
Perez Pamela R | Secretary | 509 D Street, Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
Contorno Robert A | Authorized Manager | 509 Street, Clearwater, FL, 33756 |
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 |
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 |
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