Search icon

KINGSTOWN FAMILY TRUST I, LLC - Florida Company Profile

Company Details

Entity Name: KINGSTOWN FAMILY TRUST I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGSTOWN FAMILY TRUST I, 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: 20 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: L07000029825
FEI/EIN Number 208678042

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

Address: 2475 COACH HOUSE LANE, NAPLES, FL, 34105, US
Mail Address: 2475 COACH HOUSE LANE, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN, YOVANOVICH & KOESTER, P.A. Agent -
ALLEN MATTHEW Manager 2475 COACH HOUSE LANE, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057186 FLAGSHIP CAR WASH ACTIVE 2024-04-30 2029-12-31 - 2475 COACH HOUSE LANE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2475 COACH HOUSE LANE, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2020-01-20 2475 COACH HOUSE LANE, NAPLES, FL 34105 -
LC AMENDMENT 2020-01-06 - -
CANCEL ADM DISS/REV 2010-01-20 - -
REGISTERED AGENT NAME CHANGED 2010-01-20 COLEMAN, YOVANOVICH & KOESTER, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
LC Amendment 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State