Entity Name: | G KINGDOM INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G KINGDOM INVESTMENTS 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: | 07 Mar 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Sep 2016 (9 years ago) |
Document Number: | L13000034771 |
FEI/EIN Number |
46-2241430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1481 Kempas Road, Mount Dora, FL, 32757, US |
Mail Address: | 1481 Kempas Road, Mount Dora, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
G KINGDOM INVESTMENTS LLC | Agent | - |
Guerrier Jonas | Managing Member | 1481 Kempas Road, Mount Dora, FL, 32757 |
Guerrier Lakesha | Managing Member | 1481 Kempas Road, Mount Dora, FL, 32757 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000036355 | JUS4YOU | EXPIRED | 2015-04-10 | 2020-12-31 | - | 1638 PROWMORE DR, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-02 | 255 S Orange Avenue, Suite 104 #1423, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2024-06-02 | 255 S Orange Avenue, Suite 104 #1423, Orlando, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-02 | 255 S Orange, Suite 104 #1423, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-10 | G Kingdom Investments, LLC | - |
LC STMNT OF RA/RO CHG | 2016-09-21 | - | - |
REINSTATEMENT | 2015-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-02 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-20 |
CORLCRACHG | 2016-09-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State