Search icon

G KINGDOM INVESTMENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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