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. |
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 |
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 |
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 | - |
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