Search icon

KING'S CORNERS, LLC - Florida Company Profile

Company Details

Entity Name: KING'S CORNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING'S CORNERS, 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: 30 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: L03000015520
FEI/EIN Number 542110005

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

Address: C/O ZIMMERMAN, KISER, & SUTCLIFFE, P.A., 315 E. ROBINSON ST., SUITE 600, ORLANDO, FL, 32801
Mail Address: P.O. BOX 202, GOTHA, FL, 34734
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTE J. TIMOTHY Manager 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL, 32801
ZKS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 ZKS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-12 C/O ZIMMERMAN, KISER, & SUTCLIFFE, P.A., 315 E. ROBINSON ST., SUITE 600, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2005-06-20 C/O ZIMMERMAN, KISER, & SUTCLIFFE, P.A., 315 E. ROBINSON ST., SUITE 600, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-25
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-08-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State