Entity Name: | KINGS LEGACY CLEANING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KINGS LEGACY CLEANING, 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: |
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: | 10 May 2013 (12 years ago) |
Date of dissolution: | 18 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 May 2022 (3 years ago) |
Document Number: | L13000068756 |
FEI/EIN Number |
46-3283528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 SW 127 TH STREET, NEWBERRY, FL, 32669, US |
Mail Address: | 610 SW 127 TH STREET, NEWBERRY, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES RAMIEL | Managing Member | 610 SW 127 TH STREET, NEWBERRY, FL, 32669 |
GOMEZ LUCIA A | Authorized Member | 5935 NW 43RD LN, GAINESVILLE, FL, 32606 |
GOMEZ LUCIA A | Agent | 5935 NW 43RD LN, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-18 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 610 SW 127 TH STREET, NEWBERRY, FL 32669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 610 SW 127 TH STREET, NEWBERRY, FL 32669 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-22 | GOMEZ, LUCIA A | - |
LC AMENDMENT | 2020-09-22 | - | - |
LC AMENDMENT | 2020-04-20 | - | - |
REINSTATEMENT | 2015-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-18 |
ANNUAL REPORT | 2021-03-16 |
LC Amendment | 2020-09-22 |
LC Amendment | 2020-04-20 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-03-18 |
REINSTATEMENT | 2015-10-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6193438505 | 2021-03-03 | 0491 | PPS | 610 SW 127th St, Newberry, FL, 32669-5405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4943267300 | 2020-04-30 | 0491 | PPP | 5935 NW 43RD LN, GAINESVILLE, FL, 32606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State