Search icon

AUCTION KINGS, LLC - Florida Company Profile

Company Details

Entity Name: AUCTION KINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUCTION KINGS, 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: 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: 22 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: L12000025317
FEI/EIN Number 45-4604022

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

Address: 13984 Hillsborough Ave., tampa, FL, 33635, US
Mail Address: 13984 Hillsborough Ave, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASSMAN ALAN SEsq. Agent 1245 COURT STREET, CLEARWATER, FL, 33756
GALLERIES MANAGEMENT, L.L.C., A CO LLC Manager 1245 COURT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019899 AUCTION KINGZ EXPIRED 2012-02-27 2017-12-31 - 7808 BAY DRIVE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 1245 COURT STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2023-02-15 GASSMAN, ALAN S., Esq. -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-05-28 13984 Hillsborough Ave., tampa, FL 33635 -
LC AMENDMENT 2020-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 13984 Hillsborough Ave., tampa, FL 33635 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001397455 TERMINATED 1000000528480 BAY 2013-09-05 2033-09-12 $ 865.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
REINSTATEMENT 2024-10-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-01
LC Amendment 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State