Search icon

THE KING ORGANIZATION LLC

Company Details

Entity Name: THE KING ORGANIZATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Apr 2008 (17 years ago)
Date of dissolution: 22 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: L08000033638
FEI/EIN Number 26-2381662
Address: 503 S PRESSVIEW AVE, LONGWOOD, FL 32750
Mail Address: 503 S PRESSVIEW AVE, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TY G. ROOFNER ESQ. Agent BURR & FORMAN LLP, 200 S ORANGE AVE SUITE 800, ORLANDO, FL 32801

Managing Member

Name Role Address
KING, JUSTIN Managing Member 503 S PRESSVIEW AVE, LONGWOOD, FL 32750

Manager

Name Role Address
King, Jarad M Manager 385 CENTERPOINTE CIR STE 1319, Suite 1319 ALTAMONTE SPRINGS, FL 32701
Martinez, Mary Manager 385 CENTERPOINTE CIR STE 1319, Suite 1319 ALTAMONTE SPRINGS, FL 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08163900056 VACATION MARKETING EXPIRED 2008-06-10 2013-12-31 No data 2700 WESTHALL LANE, SUITE 116, MAITLAND, FL, 32751
G08094900145 KING WORLDWIDE EXPIRED 2008-04-03 2013-12-31 No data 2700 WESTHALL LANE, SUITE 145, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-27 503 S PRESSVIEW AVE, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2013-06-27 503 S PRESSVIEW AVE, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2013-06-27 TY G. ROOFNER ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-27 BURR & FORMAN LLP, 200 S ORANGE AVE SUITE 800, ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000813346 TERMINATED 1000000490689 ORANGE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001106940 TERMINATED 1000000420968 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-22
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-17
Reg. Agent Change 2013-06-27

Date of last update: 26 Jan 2025

Sources: Florida Department of State