Search icon

KING LOGISTICS, LLC - Florida Company Profile

Company Details

Entity Name: KING LOGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING LOGISTICS, 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: 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: 13 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L04000066903
FEI/EIN Number 201738361

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

Address: 6903 Cypress Park Drive, TAMPA, FL, 33634, US
Mail Address: 6903 Cypres Park Drive, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES JUVENTINO J Managing Member 6903 Cypress Park Drive, TAMPA, FL, 33634
BURNETT JOSHUA E Agent 200 N. PIERCE STREET, FIRST FLOOR, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-14 200 N. PIERCE STREET, FIRST FLOOR, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2013-11-14 BURNETT, JOSHUA E -
CHANGE OF MAILING ADDRESS 2013-01-24 6903 Cypress Park Drive, 100, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 6903 Cypress Park Drive, 100, TAMPA, FL 33634 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000439670 LAPSED 12-31368 DIV I HILLSBOROUGH COUNTY 2013-01-28 2018-02-14 $14,146.97 EASTGROUP PROPERTIES, L.P., 7004 BENJAMIN ROAD, STE 100, TAMPA, FL 33634
J12001084592 LAPSED 1000000345461 HILLSBOROU 2012-10-24 2022-12-28 $ 2,738.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-05-01
Reg. Agent Change 2013-11-14
Reg. Agent Resignation 2013-04-26
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-10-04
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State