Search icon

NEW KIM BO RESTAURANT, LLC. - Florida Company Profile

Company Details

Entity Name: NEW KIM BO RESTAURANT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW KIM BO RESTAURANT, 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: 27 Jul 2010 (15 years ago)
Date of dissolution: 05 Jun 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Jun 2012 (13 years ago)
Document Number: L10000078670
FEI/EIN Number 273169018

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

Address: 5675 N ATLANTIC AVE., STE 116, COCOA BEACH, FL, 32931
Mail Address: 5675 N ATLANTIC AVE., STE 116, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LU QING JIN Manager 5675 N ATLANTIC AVE., STE 116, COCOA BEACH, FL, 32931
LU QING JIN Agent 5675 N ATLANTIC AVE., STE 116, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027748 KIM BO CHINESE RESTAURANT EXPIRED 2011-03-17 2016-12-31 - 5675 N ATLANTIC AVENUE, SUITE 116, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CONVERSION 2012-06-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS P12000051836. CONVERSION NUMBER 900000123219
LC AMENDMENT 2010-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-16 5675 N ATLANTIC AVE., STE 116, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2010-11-16 5675 N ATLANTIC AVE., STE 116, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-17
ADDRESS CHANGE 2010-12-02
LC Amendment 2010-11-16
Florida Limited Liability 2010-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State