Search icon

KINGS SPA LLC - Florida Company Profile

Company Details

Entity Name: KINGS SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINGS SPA 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: 28 Apr 2010 (15 years ago)
Date of dissolution: 05 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2024 (9 months ago)
Document Number: L10000045517
FEI/EIN Number 320314397

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

Address: 1574 US HWY 1 SOUTH S, ST AUGUSTINE, FL, 32084
Mail Address: 1574 US HWY 1 SOUTH, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROUMY RICHARD Manager 1574 US HWY 1 S, ST AUGUSTINE, FL, 32084
FROUMY RICHARD Agent 1574 US HWY 1 S, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034313 ZEN THERAPY LLC EXPIRED 2011-04-06 2016-12-31 - 6170 ULMERTON, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 1574 US HWY 1 SOUTH S, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 1574 US HWY 1 S, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2011-02-10 1574 US HWY 1 SOUTH S, ST AUGUSTINE, FL 32084 -
LC AMENDMENT 2010-07-19 - -
REGISTERED AGENT NAME CHANGED 2010-07-19 FROUMY, RICHARD -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-05
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State