Search icon

2 KINGS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: 2 KINGS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2 KINGS MANAGEMENT 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: 28 Dec 2011 (13 years ago)
Date of dissolution: 12 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: L11000144535
FEI/EIN Number 45-4120961

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

Address: 8350 Bee Ridge Road #198, Sarasota, FL, 34241, US
Mail Address: 8350 Bee Ridge Road #198, Sarasota, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH JEREMIAH Manager 8350 BEE RIDGE ROAD #198, SARASOTA, FL, 34241
Joseph Kristin Agent 12479 S Access Rd, Port Charlotte, FL, 33981

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 8350 Bee Ridge Road #198, Sarasota, FL 34241 -
CHANGE OF MAILING ADDRESS 2024-10-31 8350 Bee Ridge Road #198, Sarasota, FL 34241 -
REGISTERED AGENT NAME CHANGED 2015-04-06 Joseph, Kristin -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 12479 S Access Rd, Port Charlotte, FL 33981 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State