Entity Name: | KINGDOM TAX SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KINGDOM TAX SERVICES 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: | 29 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2019 (6 years ago) |
Document Number: | L11000145378 |
FEI/EIN Number |
454118895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 341 S Marion Ave Ste 2, Lake City, FL, 32025, US |
Mail Address: | P.O. Box 3111, LAKE CITY, FL, 32056, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wiliams Cassandra | Manager | 341 S MARION AVE, Lake City, FL, 32025 |
ANDRE KERCEUS | Exec | P.O. BOX 3111, LAKE CITY, FL, 32056 |
KERCEUS ANDRE Agent F | Agent | 341 S Marion Ave Ste 2, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 341 S Marion Ave Ste 2, Lake City, FL 32025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 341 S Marion Ave Ste 2, Lake City, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | KERCEUS, ANDRE, Agent For Kingdom Tax | - |
REINSTATEMENT | 2019-05-07 | - | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-07-24 | KINGDOM TAX SERVICES LLC | - |
REINSTATEMENT | 2013-11-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000718106 | LAPSED | 12-2017-CA-000275-CAAXMX | COLUMBIA COUNTY CIRCUIT COURT | 2018-09-04 | 2023-10-30 | $36,423.18 | TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822 |
J18000606038 | TERMINATED | 1000000794484 | COLUMBIA | 2018-08-17 | 2038-08-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000412114 | TERMINATED | 1000000785851 | COLUMBIA | 2018-06-07 | 2038-06-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-03-02 |
REINSTATEMENT | 2019-05-07 |
DEBIT MEMO# 035322-E | 2019-02-13 |
REINSTATEMENT [CANCELLED] | 2018-10-05 |
ANNUAL REPORT | 2017-02-12 |
REINSTATEMENT | 2016-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6532767400 | 2020-05-14 | 0491 | PPP | 548 n marion ave, lake city, FL, 32055 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State