Search icon

KNG, LLC - Florida Company Profile

Company Details

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

KNG, 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 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000050918
FEI/EIN Number 753241246

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

Address: 6150 METROWEST BLVD, SUITE 105, ORLANDO, FL, 32835
Mail Address: 6150 METROWEST BLVD, SUITE 105, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURNE KIMBERLEY A Managing Member 6150 METROWEST BLVD, SUITE 105, ORLANDO, FL, 32835
STEIN W. JEFFRY E Agent STEIN, SONNENSCHEIN, ET AL., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 6150 METROWEST BLVD, SUITE 105, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2009-04-06 6150 METROWEST BLVD, SUITE 105, ORLANDO, FL 32835 -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC ARTICLE OF CORRECTION 2007-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000288481 LAPSED 2012-CA-005012 9TH JUDICIAL ORANGE COUNTY 2013-01-15 2018-02-07 $2,277,994.06 STABILIS FUND II, LLC, 767 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY 10153

Documents

Name Date
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-06
REINSTATEMENT 2008-10-03
LC Article of Correction 2007-06-08
Florida Limited Liability 2007-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State