Search icon

KINGFISH OF VIRGINIA LLC - Florida Company Profile

Company Details

Entity Name: KINGFISH OF VIRGINIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGFISH OF VIRGINIA 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: 10 Apr 2008 (17 years ago)
Date of dissolution: 22 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: L08000036416
FEI/EIN Number 26-2377818

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

Address: 830-13 A1A North #501, Ponte Vedra Beach, FL, 32082, US
Mail Address: P O BOX 9916, CHESAPEAKE, VA, 23321
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TERI M Manager P O BOX 9916, CHESAPEAKE, VA, 23321
JONES FARRIS M Manager P O Box 9572, CHESAPEAKE, VA, 23321
JONES ELIZABETH H Manager P O Box 9572, CHESAPEAKE, VA, 23321
Campbell Lisa M Manager 3328 Station House Rd, Chesapeake, VA, 23321
JONES TERI M Agent 830-13 A1A North #501, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 830-13 A1A North #501, Suite 13-501, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 830-13 A1A North #501, Suite 13-501, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2009-04-30 830-13 A1A North #501, Suite 13-501, Ponte Vedra Beach, FL 32082 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State