Search icon

KING 209, L.L.C. - Florida Company Profile

Company Details

Entity Name: KING 209, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING 209, L.L.C. 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: 29 Jul 2004 (21 years ago)
Document Number: L04000056904
FEI/EIN Number 412148261

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

Mail Address: 205 WEST KING STREET, SUITE B, SAINT AUGUSTINE, FL, 32084, US
Address: 209 WEST KING STREET, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferrell Douglas A Manager 4245 Wicks Branch Road, Saint Augustine, FL, 32086
Ferrell Douglas A Agent 205 WEST KING STREET, SAINT AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103182 CONFEDERATE CRACKER GROCERY EXPIRED 2012-10-23 2017-12-31 - 209-A WEST KING STREET, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-21 209 WEST KING STREET, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Ferrell, Douglas A -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 205 WEST KING STREET, SUITE B, SAINT AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-20 209 WEST KING STREET, SAINT AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State