Search icon

KING STREET STRIP CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: KING STREET STRIP CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KING STREET STRIP CENTER, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Mar 2009 (16 years ago)
Document Number: L09000025947
FEI/EIN Number 264490500

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

Mail Address: 5150 Belfort Road, Bldg. 100, JACKSONVILLE, FL, 32256, US
Address: 17 Huntly Drive, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSBACHER, SCHNEIDER & TRAGER, P.A. Agent -
Chalhub Judith J Manager 17 Huntly Drive, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-31 17 Huntly Drive, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2023-03-15 ANSBACHER, SCHNEIDER & TRAGER, P.A. -
CHANGE OF MAILING ADDRESS 2020-02-21 17 Huntly Drive, Palm Beach Gardens, FL 33418 -
MERGER 2009-03-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000095063

Documents

Name Date
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State