Entity Name: | KINGDOMCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KINGDOMCARE, 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: |
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: | 18 May 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L05000049592 |
FEI/EIN Number |
202858992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 NORTH BROAD STREET, THOMASVILLE, GA, 32344 |
Mail Address: | 511 NORTH BROAD STREET, THOMASVILLE, GA, 32344 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLAS LEWIS | Managing Member | 511 NORTH BROAD STREET, THOMASVILLE, GA, 31792 |
Champion Roger C | Agent | 7874 Gamble Road, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-15 | 7874 Gamble Road, Monticello, FL 32344 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-15 | Champion, Roger C | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 511 NORTH BROAD STREET, THOMASVILLE, GA 32344 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 511 NORTH BROAD STREET, THOMASVILLE, GA 32344 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC NAME CHANGE | 2009-03-23 | KINGDOMCARE, LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2013-07-02 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-01-04 |
REINSTATEMENT | 2010-09-30 |
ANNUAL REPORT | 2009-03-30 |
LC Name Change | 2009-03-23 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State