Entity Name: | KINGDOM MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KINGDOM MANAGEMENT GROUP, 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. |
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: | 18 May 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Oct 2020 (4 years ago) |
Document Number: | L05000049574 |
FEI/EIN Number |
202859303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 NORTH BROAD STREET, THOMASVILLE, GA, 31792, US |
Mail Address: | 515 NORTH BROAD STREET, THOMASVILLE, GA, 31792, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS ZACHARY S | Authorized Member | 515 NORTH BROAD STREET, THOMASVILLE, GA, 31792 |
LEWIS NICHOLAS J | Agent | 1040 Cody Church Road, MONTICELLO, FL, 32344 |
LEWIS NICHOLAS J | Authorized Member | 515 NORTH BROAD STREET, THOMASVILLE, GA, 31792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2020-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-29 | LEWIS, NICHOLAS J | - |
LC AMENDMENT | 2020-06-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 1040 Cody Church Road, MONTICELLO, FL 32344 | - |
REINSTATEMENT | 2013-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-01 | 515 NORTH BROAD STREET, THOMASVILLE, GA 31792 | - |
CHANGE OF MAILING ADDRESS | 2007-02-01 | 515 NORTH BROAD STREET, THOMASVILLE, GA 31792 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-15 |
CORLCRACHG | 2020-10-29 |
LC Amendment | 2020-06-25 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State