Search icon

KINGDOM LAND DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: KINGDOM LAND DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGDOM LAND DEVELOPERS, 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: 19 Oct 2005 (20 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L05000103877
FEI/EIN Number 203772193

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

Address: 12370 Country Day Circle, FT. MYERS, FL, 33913, US
Mail Address: 6900 DANIELS PARKWAY, SUITE 29-173, FT. MYERS, FL, 33912
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUNING JANET Manager 6900 DANIELS PARKWAY, SUITE 29-173, FT. MYERS, FL, 33912
GRUNING ALAN Manager 6900 DANIELS PARKWAY, SUITE 29-173, FT. MYERS, FL, 33912
GRUNING ALAN Agent 6900 DANIELS PARKWAY, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 12370 Country Day Circle, FT. MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2012-04-26 12370 Country Day Circle, FT. MYERS, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 6900 DANIELS PARKWAY, SUITE 29-173, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2010-05-02 GRUNING, ALAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State