Search icon

KINGFISH 13 LAWNS AND CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: KINGFISH 13 LAWNS AND CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGFISH 13 LAWNS AND CHARTERS, 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: 23 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000070765
FEI/EIN Number 263042535

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

Address: 408 Hamlet Rd, JACKSONVILLE, FL, 32221, US
Mail Address: 408 Hamlet Rd, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cox michael c Managing Member 408 Hamlet Rd, JACKSONVILLE, FL, 32221
cox michael c sole 408 Hamlet Rd, JACKSONVILLE, FL, 32221
cox michael c Agent 408 Hamlet Rd, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-11 cox, michael carrington -
CHANGE OF PRINCIPAL ADDRESS 2020-02-15 408 Hamlet Rd, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2020-02-15 408 Hamlet Rd, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-15 408 Hamlet Rd, JACKSONVILLE, FL 32221 -

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State