Search icon

KKM VENTURES OF SWFL, INC.

Company Details

Entity Name: KKM VENTURES OF SWFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P16000087488
FEI/EIN Number 81-4302162
Address: 1085 BALD EAGLE DR., Marina, MARCO ISLAND, FL, 34145, US
Mail Address: 6062 WESTBOURGH DRIVE, NAPLES, FL, 34112, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE LEGAL SOLUTIONS, PLLC Agent

President

Name Role Address
WHITLOCK KENNETH W President 1085 BALD EAGLE DR, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
WHITLOCK KENNETH W Secretary 1085 BALD EAGLE DR, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
WHITLOCK KENNETH W Treasurer 1085 BALD EAGLE DR, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
WHITLOCK MITCHELL R Vice President 6062 WESTBOURGH DRIVE, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093326 PELICAN PIER MARINA ACTIVE 2023-08-10 2028-12-31 No data 6062 WESTBOURGH, NAPLES, FL, 34112
G16000123332 PELICAN PIER MARINA EXPIRED 2016-11-14 2021-12-31 No data 265 MONTEREY DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2023-03-28 Corporate Legal Solutions No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 1085 BALD EAGLE DR., Marina, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2022-03-01 1085 BALD EAGLE DR., Marina, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-16
Domestic Profit 2016-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State