Entity Name: | KING'S BAY INSURANCE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KING'S BAY INSURANCE, 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: |
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: | 04 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2011 (14 years ago) |
Document Number: | L06000115548 |
FEI/EIN Number |
205980253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9000 Southwest 152nd Street, 106, Palmetto Bay, FL, 33157, US |
Mail Address: | 9000 Southwest 152nd Street, 106, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Linale Lianne C | Manager | 201 Plantation Avenue, Tavernier, FL, 33070 |
Linale RIcardo h | Manager | 201 Plantation Ave, Tavernier, FL, 33070 |
LINALE RICARDO | Agent | 201 Plantation Avenue, Tavernier, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-11 | 9000 Southwest 152nd Street, 106, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2023-01-11 | 9000 Southwest 152nd Street, 106, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-11 | 201 Plantation Avenue, Tavernier, FL 33070 | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-03 | LINALE, RICARDO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State