Search icon

LION KING JANITORIAL EQUIPMENT, PAPER & CLEANING SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: LION KING JANITORIAL EQUIPMENT, PAPER & CLEANING SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LION KING JANITORIAL EQUIPMENT, PAPER & CLEANING SUPPLIES, 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 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000067907
FEI/EIN Number 262998447

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

Address: 13624 TAMIAMI TRAIL, NORTH PORT, FL, 34287, US
Mail Address: 13624 Tamiami Trail, North Port, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ELIZABETH Managing Member 13624 TAMIAMI TRAIL, UNIT 194, NORTH PORT, FL, 34287
leon Elizabeth Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 13624 TAMIAMI TRAIL, #194, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2015-04-09 13624 TAMIAMI TRAIL, #194, NORTH PORT, FL 34287 -
REINSTATEMENT 2015-04-09 - -
REGISTERED AGENT NAME CHANGED 2015-04-09 leon, Elizabeth -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-26 - -
PENDING REINSTATEMENT 2013-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-04-09
REINSTATEMENT 2013-03-26
ANNUAL REPORT 2009-05-05
Florida Limited Liability 2008-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State