Search icon

AMERICAN KINGPIN SPECIALISTS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN KINGPIN SPECIALISTS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN KINGPIN SPECIALISTS OF FLORIDA, 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: 04 Jun 2009 (16 years ago)
Date of dissolution: 06 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L09000054665
FEI/EIN Number 270395725

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

Address: 2419 Orsota Circle, Ocoee, FL, 34761, US
Mail Address: P.O. Box 370030, Denver, CO, 80237, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFEBVRE RICHARD M President P.O. Box 370030, Denver, CO, 80237
LEFEBVRE DAVID Managing Member BOX 509 MAYERTHORPE ONTARIO, CANADA, TOE 1NO
Vink Danielle L Chie P.O. Box 370030, Denver, CO, 80237
Lefebvre Richard M Agent 2419 Orsota Circle, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 2419 Orsota Circle, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Lefebvre, Richard Marcel -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 2419 Orsota Circle, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2013-01-29 2419 Orsota Circle, Ocoee, FL 34761 -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State