Search icon

KINGREEN ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: KINGREEN ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

KINGREEN ENTERPRISES, L.L.C. 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: 06 Dec 2011 (13 years ago)
Date of dissolution: 29 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: L11000137735
FEI/EIN Number 36-4718948

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

Address: 1738 Kings Ave, JACKSONVILLE, FL 32207
Mail Address: 1738 Kings Ave, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CASTRO, Duane D Agent 738 ACOSTA ST, JACKSONVILLE, FL 32204
DE CASTRO, DUANE D Manager 738 ACOSTA STREET, JACKSONVILLE, FL 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002500 SPRINGFIELD ORGANIC COLLECTIVE EXPIRED 2012-01-07 2017-12-31 - 1325 SILVER ST, JACKSONVILLE, FL, 32206
G11000121193 DEEP WATER INNOVATIONS EXPIRED 2011-12-13 2016-12-31 - 1325 SILVER ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-23 - -
REGISTERED AGENT NAME CHANGED 2014-12-23 DE CASTRO, Duane D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1738 Kings Ave, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2013-01-24 1738 Kings Ave, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-18 738 ACOSTA ST, JACKSONVILLE, FL 32204 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001509380 TERMINATED 1000000541444 DUVAL 2013-09-18 2033-10-03 $ 1,267.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-29
REINSTATEMENT 2014-12-23
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-07-18
Florida Limited Liability 2011-12-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State