Entity Name: | K. FENG, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
K. FENG, 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. |
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: | 21 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2016 (9 years ago) |
Document Number: | L10000129847 |
FEI/EIN Number |
274346004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 318 ST JAMES WAY, ORANGE PARK, FL, 32065, US |
Address: | 11565 N. MAIN STREET, 204, JACKSONVILLE, FL, 32218 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FENG DONG | Managing Member | 318 ST JAMES WAY, ORANGE PARK, FL, 32065 |
FENG DONG | Agent | 318 ST JAMES WAY, ORANGE PARK, FL, 32065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000012340 | CEDAR BAY COIN LAUNDRY | EXPIRED | 2011-02-01 | 2016-12-31 | - | 11565 N. MAIN STREET, SUITE 204, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-28 | 11565 N. MAIN STREET, 204, JACKSONVILLE, FL 32218 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | 318 ST JAMES WAY, ORANGE PARK, FL 32065 | - |
REINSTATEMENT | 2016-04-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | FENG, DONG | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-29 |
REINSTATEMENT | 2016-04-18 |
ANNUAL REPORT | 2014-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State