Search icon

KPM, LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: KPM, LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KPM, LIMITED COMPANY 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: 05 Mar 1992 (33 years ago)
Date of dissolution: 06 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2012 (13 years ago)
Document Number: Z00542
FEI/EIN Number 593305710

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

Address: 5218 WILLING ST., MILTON, FL, 32570
Mail Address: 622 BARONNE ST., NEW ORLEANS, LA, 70113
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMICO FRANK J Managing Member 622 BARONNE ST., NEW ORLEANS, LA, 70113
WITTICH RAINER R Managing Member 116 LAITRAM LANE, HARAHAN, LA, 70123
WALDMANN LESTER J Managing Member 301 HUEY P. LONG AVENUE, GRETNA, LA, 70053
ANDREWS ROY V Agent 5218 WILLING STREET, MILTON, FL, 32570
LESTER J. WALDMANN, A PROFESSIONAL LAW COR Managing Member 301 HUEY P. LONG AVENUE, GRETNA, LA, 70053

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 5218 WILLING ST., MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2009-01-08 5218 WILLING ST., MILTON, FL 32570 -
AMENDMENT 2003-12-29 - -
REINSTATEMENT 2002-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-01 5218 WILLING STREET, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2001-11-01 ANDREWS, ROY V -
CONTRIBUTION CHANGE 1995-08-23 - -
AMENDMENT 1995-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-01-28
Amendment 2003-12-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State