Search icon

KINGSWAY CIRCLE, LLC

Company Details

Entity Name: KINGSWAY CIRCLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Sep 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: L10000100946
FEI/EIN Number 273685718
Mail Address: 3941 TAMIAMI TRAIL, UNIT 3121, PUNTA GORDA, FL, 33950, US
Address: 599 South Collier Blvd., Suite 306, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DEWEY REBECCA Agent 14850 TAMIAMI TRAIL, NORTH PORT, FL, 34287

Manager

Name Role Address
DEWEY REBECCA Manager 14850 TAMIAMI TRAIL, NORTH PORT, FL, 34287
Purcell Steven Manager 599 South Collier Blvd., Suite 306, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110087 RE/MAX AFFINITY PLUS ACTIVE 2012-11-14 2028-12-31 No data 3941 TAMIAMI TRAIL - UNIT 3121, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-30 599 South Collier Blvd., Suite 306, MARCO ISLAND, FL 34145 No data
LC AMENDMENT 2017-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-16 DEWEY, REBECCA No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-16 14850 TAMIAMI TRAIL, NORTH PORT, FL 34287 No data
LC AMENDMENT 2014-10-14 No data No data
CHANGE OF MAILING ADDRESS 2012-10-29 599 South Collier Blvd., Suite 306, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-05
LC Amendment 2017-12-27
AMENDED ANNUAL REPORT 2017-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State