Search icon

GEORGIA KING LLC - Florida Company Profile

Company Details

Entity Name: GEORGIA KING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGIA KING 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: 19 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000038651
FEI/EIN Number 45-4914996

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

Address: 1005 S. 7th St., FT. PIERCE, FL, 34950, US
Mail Address: 1005 S. 7th St., FT. PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AC CONSTRUCTION LLC Auth -
Shaki Daniel Member 1005 S. 7th St., FT. PIERCE, FL, 34950
AC CONSTRUCTION LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF AUTHORITY 2023-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 1005 S. 7th St., FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2023-04-22 1005 S. 7th St., FT. PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 1005 S. 7th St., FT. PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2015-04-27 AC Construction LLC -
LC AMENDMENT AND NAME CHANGE 2012-05-07 GEORGIA KING LLC -

Documents

Name Date
CORLCAUTH 2023-06-12
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State