Search icon

KING SOL, LLC - Florida Company Profile

Company Details

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

KING SOL, 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: 14 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000090720
FEI/EIN Number 205664184

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

Address: 465 S. Orlando Avenue, #117, Maitland, FL, 32751, US
Mail Address: 465 S. Orlando Avenue, #117, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHICK SOLOMON F Manager 465 S. Orlando Avenue, Maitland, FL, 32751
SCHICK DAVID L Manager 465 S. Orlando Avenue, Maitland, FL, 32751
Thomas Karin L Agent 465 S. Orlando Avenue, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-06 Thomas, Karin L -
CHANGE OF PRINCIPAL ADDRESS 2018-02-10 465 S. Orlando Avenue, #117, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2018-02-10 465 S. Orlando Avenue, #117, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 465 S. Orlando Avenue, #117, Maitland, FL 32751 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State