Search icon

ARIEL KING LLC - Florida Company Profile

Company Details

Entity Name: ARIEL KING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIEL KING 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: 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: 29 Jun 2010 (15 years ago)
Date of dissolution: 24 Jan 2025 (3 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2025 (3 months ago)
Document Number: L10000069313
FEI/EIN Number 27-2995500

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

Address: 12350 SAND PINE CT, JACKSONVILLE, FL, 32226, US
Mail Address: 12350 SAND PINE CT, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Kelli Manager 12350 SAND PINE CT, JACKSONVILLE, FL, 32226
King Kelli Agent 12350 SAND PINE CT, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-20 12350 SAND PINE CT, JACKSONVILLE, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 12350 SAND PINE CT, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 12350 SAND PINE CT, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2019-02-07 King, Kelli -
REINSTATEMENT 2013-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-11-06

Date of last update: 01 May 2025

Sources: Florida Department of State