Search icon

KINGDOM INSURANCE GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KINGDOM INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGDOM INSURANCE 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.
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: 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: L05000049599
FEI/EIN Number 202858855

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

Address: 515 N. BROAD STREET, THOMASVILLE, GA, 31792, US
Mail Address: 515 N. BROAD STREET, THOMASVILLE, GA, 31792, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KINGDOM INSURANCE GROUP, LLC, ALABAMA 000-609-493 ALABAMA
Headquarter of KINGDOM INSURANCE GROUP, LLC, IDAHO 573288 IDAHO

Key Officers & Management

Name Role Address
LEWIS NICHOLAS J Agent 1040 CODY CHURCH ROAD, MONTICELLO, FL, 32344
KINGDOM MANAGEMENT GROUP, LLC Authorized Member -

Events

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. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1040 CODY CHURCH ROAD, MONTICELLO, FL 32344 -
LC AMENDMENT 2020-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-09 515 N. BROAD STREET, THOMASVILLE, GA 31792 -
CHANGE OF MAILING ADDRESS 2009-02-09 515 N. BROAD STREET, THOMASVILLE, GA 31792 -
REINSTATEMENT 2009-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

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: 03 Mar 2025

Sources: Florida Department of State