Search icon

OLD KINGS PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: OLD KINGS PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD KINGS PLAZA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Sep 2003 (22 years ago)
Document Number: L01000004466
FEI/EIN Number 593712132

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

Address: 210 OLD KINGS RD SOUTH, 400, FLAGLER BEACH, 32136, AF
Mail Address: 210 OLD KINGS RD SOUTH, 400, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Samurin Aleksandr T Auth 8 Porpoise ln, Palm Coast, FL, 32164
SAMURIN Irina Member 51 Waterfront park rd, Palm Coast, FL, 32137
Young Lyuba Agent 3110 Spring Glen rd, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-04 Young, Lyuba -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 3110 Spring Glen rd, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 210 OLD KINGS RD SOUTH, 400, FLAGLER BEACH 32136 AF -
CHANGE OF MAILING ADDRESS 2014-01-27 210 OLD KINGS RD SOUTH, 400, FLAGLER BEACH 32136 AF -
NAME CHANGE AMENDMENT 2003-09-02 OLD KINGS PLAZA, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State